Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2003(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 August 2008) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Anthony Wilson Garside |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sweet Briar Thicket Road Houghton Huntingdon Cambridgeshire PE28 2BQ |
Director Name | Christopher Howard |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | 31 Lammas Gardens Huntingdon Cambridgeshire PE18 7LJ |
Secretary Name | Stephen Robert Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 November 1991) |
Role | Company Director |
Correspondence Address | 28 Fallowfield Orton Wistow Peterborough Cambridgeshire PE2 6UR |
Secretary Name | Mr Ronald William Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 1994) |
Role | Company Accountant |
Correspondence Address | 8 Ermine Way Sawtry Huntingdon Cambridgeshire PE17 5UQ |
Director Name | Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | 1 Shortsill Lane Coneythorpe Knaresborough North Yorkshire HG5 0RL |
Secretary Name | George Barron Tinker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 3 Cedar Covert Wetherby Leeds West Yorkshire LS22 7XW |
Director Name | Mr Derek Hill |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Secretary Name | Mr Derek Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodside Cottage 192 Church Lane Marple Stockport Cheshire SK6 7LA |
Director Name | Michael Lloyd Tamblyn |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Quarry House Stow On The Wold Gloucestershire GL54 1LD Wales |
Director Name | Stephen David King |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | Melrose Cottage Main St Staveley Knaresborough North Yorkshire HG5 9LD |
Director Name | David T Flood |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 488 White Oak Lane Barrington Illinois 60010 |
Director Name | James Carthage O Donnell |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 1999(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 29 The Ridgeway Wargrave Reading RG10 8AS |
Secretary Name | Clive Michael Douglas Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Director Name | Clive Michael Douglas Probert |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2003) |
Role | Secretary |
Correspondence Address | Cefn Bryn Cottage Penmaen Swansea West Glamorgan SA3 2HQ Wales |
Website | acmeflooring.co.uk/ |
---|
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2008 | Application for striking-off (1 page) |
14 December 2007 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
26 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
7 December 2006 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
13 December 2005 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
28 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
2 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
20 October 2003 | Resolutions
|
10 October 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 October 2003 | Re-registration of Memorandum and Articles (16 pages) |
10 October 2003 | Declaration of assent for reregistration to UNLTD (1 page) |
10 October 2003 | Members' assent for rereg from LTD to UNLTD (1 page) |
10 October 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
10 October 2003 | Resolutions
|
29 September 2003 | Director resigned (1 page) |
5 June 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
2 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
11 April 2003 | Director's particulars changed (1 page) |
20 February 2003 | New director appointed (4 pages) |
20 February 2003 | New director appointed (8 pages) |
20 February 2003 | New director appointed (4 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: i t w corporate office P.O. box 87 queensway fforest fach swansea west glamorgan SA5 4YE (1 page) |
16 September 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
12 August 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
23 August 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
28 July 2001 | Director resigned (1 page) |
23 August 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members
|
4 October 1999 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
16 July 1999 | Director resigned (1 page) |
15 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: rocol house swillington leeds LS26 8BS (1 page) |
31 March 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 1999 | Full accounts made up to 4 January 1999 (12 pages) |
22 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 4 January 1998 (12 pages) |
23 January 1998 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 4 January 1997 (19 pages) |
12 June 1997 | Return made up to 29/05/97; no change of members
|
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 4 January 1996 (17 pages) |
19 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 4 January 1995 (16 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
21 July 1984 | Articles of association (5 pages) |
7 September 1967 | Incorporation (17 pages) |