About

Registered Number: 06149712
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 3 Charnwood Street, Derby, Derbyshire, DE1 2GY

 

Based in Derbyshire, Active Total Health Ltd was established in 2007. We don't currently know the number of employees at this company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Carl 01 December 2011 - 1
BUTLER, Carl 09 March 2007 12 November 2007 1
LOWTHER, Rachel 12 November 2007 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Carl 12 November 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 19 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 20 October 2011
CH01 - Change of particulars for director 13 September 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.