Company NameAssociated Creative Enterprises Limited
DirectorsIan Ambrose and Emma Louise Dexter
Company StatusDissolved
Company Number01943904
CategoryPrivate Limited Company
Incorporation Date3 September 1985(38 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Ambrose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Barn
Butchers Wick Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameEmma Louise Dexter
NationalityBritish
StatusCurrent
Appointed01 June 1994(8 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleGraphic Designer
Correspondence Address33 Oliver Street
Ampthill
Bedford
MK45 2SA
Director NameEmma Louise Dexter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(10 years after company formation)
Appointment Duration28 years, 7 months
RoleGraphic Desogner
Correspondence Address33 Oliver Street
Ampthill
Bedford
MK45 2SA
Secretary NameMrs Janine Elizabeth Ambrose
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address7 Earls Court
Dunstable
Bedfordshire
LU5 4LB

Location

Registered AddressGeoffrey Pollard & Co
5 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 October 1998Dissolved (1 page)
31 July 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 1998Liquidators statement of receipts and payments (6 pages)
10 November 1997Statement of affairs (8 pages)
10 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 1997Appointment of a voluntary liquidator (2 pages)
24 October 1997Registered office changed on 24/10/97 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HG (1 page)
11 September 1997Registered office changed on 11/09/97 from: wentworth house 81-83 high street north dunstable beds LU6 1JJ (1 page)
6 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
15 July 1996Return made up to 20/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 August 1995Return made up to 20/07/95; full list of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)