RANDOM ACTION LIMITED
TAMWORTH MACKENZIES VW AUDI LIMITED

Hellopages » Staffordshire » Tamworth » B77 4BF

Company number 05027979
Status Liquidation
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address 3 HAMEL HOUSE CALICO BUSINESS PARK, SANDY WAY, TAMWORTH, B77 4BF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 11 November 2016; Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 1 December 2015; Declaration of solvency. The most likely internet sites of RANDOM ACTION LIMITED are www.randomaction.co.uk, and www.random-action.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Random Action Limited is a Private Limited Company. The company registration number is 05027979. Random Action Limited has been working since 28 January 2004. The present status of the company is Liquidation. The registered address of Random Action Limited is 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4bf. . MACKENZIE, John Anthony Colin is a Secretary of the company. MACKENZIE, John Anthony is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary PEARCE, Stephen John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PEARCE, Stephen John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MACKENZIE, John Anthony Colin
Appointed Date: 04 December 2009

Director
MACKENZIE, John Anthony
Appointed Date: 04 February 2004
72 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 04 February 2004
Appointed Date: 28 January 2004

Secretary
PEARCE, Stephen John
Resigned: 04 December 2009
Appointed Date: 04 February 2004

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 04 February 2004
Appointed Date: 28 January 2004

Director
PEARCE, Stephen John
Resigned: 04 December 2009
Appointed Date: 01 July 2004
68 years old

RANDOM ACTION LIMITED Events

01 Dec 2016
Liquidators' statement of receipts and payments to 11 November 2016
01 Dec 2015
Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England to 3 Hamel House Calico Business Park Sandy Way Tamworth B77 4BF on 1 December 2015
30 Nov 2015
Declaration of solvency
30 Nov 2015
Appointment of a voluntary liquidator
30 Nov 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
  • LRESSP ‐ Special resolution to wind up on 2015-11-12

...
... and 36 more events
16 Feb 2004
Secretary resigned
16 Feb 2004
Registered office changed on 16/02/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Feb 2004
New director appointed
16 Feb 2004
New secretary appointed
28 Jan 2004
Incorporation