Company NameAcme Heating & Plumbing Limited
Company StatusDissolved
Company Number01506146
CategoryPrivate Limited Company
Incorporation Date4 July 1980(43 years, 10 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NamesSkeetbrook Limited and Sportsflair Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Michael Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(30 years after company formation)
Appointment Duration13 years, 5 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Alan Roland Lowe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(34 years after company formation)
Appointment Duration9 years, 5 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(34 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 09 January 2024)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Director NameGraham Frederick Pollard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address11 Fairfield
Oakleigh Park North
London
N20 9AW
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(14 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameIan Philip Dickinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(16 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2000)
RoleManaging Director
Correspondence Address14 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HZ
Director NameThomas Edward Stopforth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2001)
RoleManaging Director
Correspondence Address19 Richmond Close
Liverpool
Merseyside
L38 9GH
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Secretary NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(22 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Jonathan Stuart Sinclair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Pentland Centre Lakeside East
Lakeside Squires Lane
Finchley Central
London
N3 2QL
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(24 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(28 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websiteacmefg.com
Email address[email protected]

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
18 March 2015Memorandum and Articles of Association (9 pages)
18 March 2015Memorandum and Articles of Association (9 pages)
10 November 2014Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Christian Michael Allen on 10 November 2014 (2 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(4 pages)
4 August 2014Termination of appointment of Andrew Michael Long as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Christian Michael Allen as a director on 21 July 2010 (2 pages)
4 August 2014Termination of appointment of Patrick James Campbell as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Alan Roland Lowe as a director on 21 July 2014 (2 pages)
4 August 2014Termination of appointment of Andrew Michael Long as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Patrick James Campbell as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Alan Roland Lowe as a director on 21 July 2014 (2 pages)
4 August 2014Appointment of Mr Christian Michael Allen as a director on 21 July 2010 (2 pages)
4 August 2014Termination of appointment of Andrew Michael Long as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Patrick James Campbell as a director on 4 August 2014 (1 page)
16 July 2014Company name changed sportsflair LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(2 pages)
16 July 2014Change of name notice (2 pages)
16 July 2014Company name changed sportsflair LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-07-16
(2 pages)
16 July 2014Change of name notice (2 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(6 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Statement of capital on 18 December 2009
  • GBP 1
(6 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Michael Long on 22 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Michael Long on 13 October 2009 (2 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
12 January 2009Director appointed mr andrew michael long (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
8 January 2009Appointment terminated director jonathan sinclair (1 page)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
25 October 2007Return made up to 01/10/07; full list of members (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
4 July 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
1 July 2005Return made up to 01/06/05; full list of members (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (3 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (9 pages)
12 October 2004Full accounts made up to 31 December 2003 (9 pages)
14 July 2004Return made up to 01/06/04; full list of members (5 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Return made up to 01/06/04; full list of members (5 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
6 July 2003Return made up to 01/06/03; full list of members (7 pages)
6 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned (1 page)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New director appointed (3 pages)
5 March 2002New director appointed (3 pages)
7 July 2001Full accounts made up to 31 December 2000 (10 pages)
7 July 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Return made up to 01/06/01; full list of members (5 pages)
2 July 2001Return made up to 01/06/01; full list of members (5 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
26 June 2000Return made up to 01/06/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
6 June 2000Full accounts made up to 31 December 1999 (10 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
15 June 1999Return made up to 01/06/99; no change of members (5 pages)
1 April 1999Full accounts made up to 31 December 1998 (11 pages)
1 April 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 June 1998Return made up to 01/06/98; no change of members (5 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
4 July 1997Return made up to 01/06/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 December 1996 (10 pages)
29 May 1997Full accounts made up to 31 December 1996 (10 pages)
1 May 1997New director appointed (1 page)
1 May 1997New director appointed (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
19 June 1996Return made up to 01/06/96; no change of members (5 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
3 July 1995Return made up to 01/06/95; no change of members (10 pages)
13 June 1995Full accounts made up to 31 December 1994 (8 pages)
13 June 1995Full accounts made up to 31 December 1994 (8 pages)
24 March 1992New director appointed (4 pages)
24 March 1992New director appointed (4 pages)
13 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1980Incorporation (14 pages)
4 July 1980Incorporation (14 pages)