Background WavePink WaveYellow Wave

ACTION MAKERS LIMITED (02759412)

ACTION MAKERS LIMITED (02759412) is an active UK company. incorporated on 27 October 1992. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (4525). ACTION MAKERS LIMITED has been registered for 33 years. Current directors include WALMSLEY, David John, WARBURTON, Peter James.

Company Number
02759412
Status
active
Type
ltd
Incorporated
27 October 1992
Age
33 years
Address
348-350 Lytham Road, Lancashire, FY4 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (4525)
Directors
WALMSLEY, David John, WARBURTON, Peter James
SIC Codes
4525

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTION MAKERS LIMITED

ACTION MAKERS LIMITED is an active company incorporated on 27 October 1992 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (4525). ACTION MAKERS LIMITED was registered 33 years ago.(SIC: 4525)

Status

active

Active since 33 years ago

Company No

02759412

LTD Company

Age

33 Years

Incorporated 27 October 1992

Size

N/A

Accounts

ARD: 31/3

Overdue

22 years overdue

Last Filed

Made up to 31 March 2002 (24 years ago)
Submitted on 14 January 2003 (23 years ago)
Period: 27 October 1992 - 31 March 2002(114 months)
Type: Medium Company

Next Due

Due by 31 January 2004
Period: 1 April 2002 - 31 March 2003

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 10 November 2016
For period ending 27 October 2016
Contact
Address

348-350 Lytham Road Blackpool Lancashire, FY4 1DW,

Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Oct 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WARBURTON, Peter James

Active
34 Dulverton Road, LiverpoolL17 6AR
Secretary
Appointed 15 May 2001

WALMSLEY, David John

Active
The Cross House, HightownL38 3RH
Born January 1964
Director
Appointed 15 May 2001

WARBURTON, Peter James

Active
34 Dulverton Road, LiverpoolL17 6AR
Born May 1968
Director
Appointed 15 May 2001

COALEY, Lesley John

Resigned
6 Maes Tegid, BalaLL23 7BF
Secretary
Appointed 28 Oct 1992
Resigned 23 Mar 1993

COALEY, Linda

Resigned
Tyn Y Fford, BalaLL23 7BF
Secretary
Appointed 23 Mar 1993
Resigned 15 May 2001

SECRETARIES BY DESIGN LIMITED

Resigned
52 Market Street, LeicsLE65 1AN
Corporate nominee secretary
Appointed 27 Oct 1992
Resigned 28 Oct 1992

COALEY, Brian Peter

Resigned
Plas Bach, BalaLL23 7BF
Born August 1969
Director
Appointed 28 Oct 1992
Resigned 15 May 2001

COALEY, Ivor

Resigned
Tyn Y Fford, BalaLL23 7BF
Born August 1946
Director
Appointed 02 Mar 1995
Resigned 15 May 2001

COALEY, Lesley John

Resigned
6 Maes Tegid, BalaLL23 7BF
Born March 1974
Director
Appointed 28 Oct 1992
Resigned 15 Oct 1998

COALEY, Linda

Resigned
Tyn Y Fford, BalaLL23 7BF
Born May 1949
Director
Appointed 02 Mar 1995
Resigned 15 May 2001

NOMINEES BY DESIGN LIMITED

Resigned
Blackthorn House Mary Ann Street, Birmingham
Corporate nominee director
Appointed 27 Oct 1992
Resigned 28 Oct 1992
Fundings
Financials
Latest Activities

Filing History

91

Gazette Notice Compulsory
10 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
26 March 2013
AC92AC92
Gazette Dissolved Liquidation
4 June 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
4 March 2010
4.724.72
Liquidation Voluntary Cease To Act As Liquidator
4 March 2010
4.404.40
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 September 2009
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 March 2009
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 September 2008
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 April 2008
4.684.68
Liquidation Receiver Abstract Of Receipts And Payments
20 June 2007
3.63.6
Legacy
30 March 2007
405(2)405(2)
Liquidation Voluntary Statement Of Affairs
27 March 2007
4.204.20
Resolution
27 March 2007
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
27 March 2007
600600
Legacy
11 March 2007
287Change of Registered Office
Liquidation Receiver Abstract Of Receipts And Payments
2 March 2007
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
16 February 2006
3.63.6
Legacy
18 July 2005
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
28 February 2005
3.63.6
Legacy
2 March 2004
287Change of Registered Office
Liquidation Receiver Abstract Of Receipts And Payments
19 February 2004
3.63.6
Liquidation Receiver Administrative Receivers Report
9 May 2003
3.103.10
Legacy
17 February 2003
403aParticulars of Charge Subject to s859A
Legacy
17 February 2003
403aParticulars of Charge Subject to s859A
Legacy
11 February 2003
405(1)405(1)
Accounts With Accounts Type Medium
14 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 2001
AAAnnual Accounts
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
28 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
395Particulars of Mortgage or Charge
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
155(6)a155(6)a
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Auditors Resignation Company
31 May 2001
AUDAUD
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 December 1998
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 October 1997
AAAnnual Accounts
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
88(2)R88(2)R
Resolution
14 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
123Notice of Increase in Nominal Capital
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 October 1996
AAAnnual Accounts
Legacy
27 September 1996
287Change of Registered Office
Legacy
22 July 1996
395Particulars of Mortgage or Charge
Legacy
9 July 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
21 June 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
403aParticulars of Charge Subject to s859A
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
15 January 1995
88(2)R88(2)R
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 1994
AAAnnual Accounts
Legacy
14 March 1994
287Change of Registered Office
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
7 November 1993
225(1)225(1)
Legacy
29 March 1993
288288
Legacy
29 March 1993
224224
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
288288
Legacy
5 November 1992
287Change of Registered Office
Incorporation Company
27 October 1992
NEWINCIncorporation