Company NameACMA Marketing Limited
Company StatusDissolved
Company Number02170775
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr David John Farr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address17 Wittering Road
Hayling Island
Hampshire
PO11 9SP
Director NameMr Gary Herbert Hunt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Oxenbourne Harvesting Lane
East Meon
Petersfield
Hampshire
GU32 1QR
Director NameHaider Mohamedally Sithawalla
Date of BirthJune 1933 (Born 90 years ago)
NationalitySingaporean
StatusClosed
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address60 Greenmead Avenue
Foreign
Director NameMartin Yuen
Date of BirthMay 1935 (Born 89 years ago)
NationalitySingaporean
StatusClosed
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration17 years (closed 13 May 2008)
RoleChairman
Correspondence Address20 Cheam Hock Road
Foreign
Secretary NameRonald Crabtree
NationalityBritish
StatusClosed
Appointed01 February 1994(6 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address18 Grays Court
Gunwharf Gate
Portsmouth
Hampshire
PO1 2PN
Director NameMr Anthony David Patterson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
Frimley
Camberley
Surrey
GU16 8XH
Secretary NameMr David John Farr
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address17 Wittering Road
Hayling Island
Hampshire
PO11 9SP

Location

Registered AddressPannell Kerr Forster
New Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£906,782
Gross Profit£169,731
Net Worth-£832,798
Cash£119,692
Current Liabilities£1,247,335

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2008Statement of rights attached to allotted shares (2 pages)
21 November 2007Liquidators statement of receipts and payments (5 pages)
21 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
21 February 2003Liquidators statement of receipts and payments (5 pages)
13 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (7 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
27 July 1997Registered office changed on 27/07/97 from: rake heath london road liss hampshire GU33 7NT (1 page)
18 June 1997Receiver ceasing to act (1 page)
18 June 1997Receiver's abstract of receipts and payments (2 pages)
11 November 1996Appointment of receiver/manager (1 page)
20 August 1996Statement of affairs (6 pages)
20 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1996Appointment of a voluntary liquidator (1 page)
28 September 1995Return made up to 15/05/95; no change of members (4 pages)