Company NameAcrepost Limited
DirectorPatrick O Connor
Company StatusDissolved
Company Number01804309
CategoryPrivate Limited Company
Incorporation Date29 March 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePatrick O Connor
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed04 April 1992(8 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address42 Green Street
London
W1Y 3FH
Secretary NameJohn Brendan Oconnor
NationalityBritish
StatusCurrent
Appointed04 April 1992(8 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressEast Wing
Dunkettle House
Glanmire
County Cork
Ireland

Location

Registered AddressMoores Rowland
Cliffords Inn Fetter Lane
London
EC4A 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£330,444
Current Liabilities£203,333

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 October 2005Dissolved (1 page)
22 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (4 pages)
28 August 2003Liquidators statement of receipts and payments (4 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (4 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (4 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (6 pages)
18 February 1999Liquidators statement of receipts and payments (5 pages)
17 August 1998Liquidators statement of receipts and payments (6 pages)
20 February 1998Liquidators statement of receipts and payments (6 pages)
20 March 1997Registered office changed on 20/03/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
22 January 1997Registered office changed on 22/01/97 from: 26,gilbert street, london. W1Y 1RJ (1 page)
21 January 1997Appointment of a voluntary liquidator (2 pages)
21 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 1996Particulars of mortgage/charge (3 pages)
20 August 1996Return made up to 04/04/96; full list of members (6 pages)
5 June 1996Accounting reference date shortened from 30/06/96 to 31/01/96 (1 page)
2 August 1995Full accounts made up to 30 June 1994 (13 pages)