Company NameAcmex Doors Limited
Company StatusDissolved
Company Number00174201
CategoryPrivate Limited Company
Incorporation Date14 April 1921(103 years ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Henry Brindley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(72 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2000)
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(72 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NamePeter Henry Brindley
NationalityBritish
StatusClosed
Appointed01 February 1994(72 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 04 July 2000)
RoleChartered Accountant
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameJohn Douglas Humphreys
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 1992)
RoleEngineer
Correspondence Address1 Withy Close
Lightwater
Surrey
GU18 5SZ
Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 January 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address156 Oldfield Road
Altrincham
Cheshire
WA14 4BJ
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusResigned
Appointed31 July 1991(70 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 March 1992)
RoleCompany Director
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameMrs Roderick Michael Frost
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(70 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 21 January 1992)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Road
Northampton
NN3 9DS
Director NameMr John David Irwin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(70 years, 9 months after company formation)
Appointment Duration2 weeks (resigned 21 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeeleys Orchard 39 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LN
Director NameBarry Stephen Giddings
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(70 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Close
Chartridge Lane
Chesham
Buckinghamshire
HP5 2RJ
Director NameMr Peter James Delf
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992(70 years, 9 months after company formation)
Appointment Duration8 months (resigned 04 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park View
Winchmore Hill
London
N21 1QX
Director NameMr John Albert Fisher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(70 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 February 1993)
RoleCompany Director
Correspondence Address38 Braemar Road
Sutton Coldfield
West Midlands
B73 6LN
Director NameMr Ronald George Senior
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(70 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressStable Lodge Church Lane
Pavenham
Bedford
Bedfordshire
MK43 7PU
Secretary NameMr Ronald George Senior
NationalityBritish
StatusResigned
Appointed04 March 1992(70 years, 11 months after company formation)
Appointment Duration5 months (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressStable Lodge Church Lane
Pavenham
Bedford
Bedfordshire
MK43 7PU
Director NameMr David Ernest Martin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 St Johns Crescent
Stansted
Essex
CM24 8JT
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusResigned
Appointed03 August 1992(71 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bank
Foxwist Green Whitegate
Northwich
Cheshire
CW8 2BJ
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(71 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Director NameAlan James Keable
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(71 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Heron Avenue
Dukinfield
Cheshire
SK16 5QB
Director NameEric Marper
NationalityBritish
StatusResigned
Appointed03 March 1993(71 years, 11 months after company formation)
Appointment Duration5 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address20 Farm Close
Hoylake Crescent
Uxbridge
Middlesex
UB10 8JB
Secretary NameKerry Daniel Neath
NationalityBritish
StatusResigned
Appointed22 June 1993(72 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressThe Holt Carr Lane
East Lound Haxey
Doncaster
S Yorks
DN9 2LT

Location

Registered AddressC/O Stratagem Group Plc
6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
24 November 1999Full accounts made up to 31 August 1999 (10 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999£ nc 5000/200000 16/08/99 (1 page)
20 August 1999Ad 16/08/99--------- £ si 191004@1=191004 £ ic 5000/196004 (2 pages)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1999Return made up to 31/07/99; full list of members (7 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
10 August 1998Return made up to 31/07/98; no change of members (5 pages)
7 November 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
8 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
8 August 1996Return made up to 31/07/96; full list of members (7 pages)
14 February 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
7 August 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 June 1995Full accounts made up to 31 August 1994 (13 pages)