Company NameAcre 101 Limited
Company StatusDissolved
Company Number02249019
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)
Previous NameScott Edgar Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePauline Jane Edgar
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2002)
RoleAdvertising Executive
Correspondence Address31 New Road
Broxbourne
Hertfordshire
EN10 7LN
Director NameAlizon Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2002)
RoleAdvertising Executive
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Secretary NamePeter Craig Tydie
NationalityBritish
StatusClosed
Appointed04 October 1993(5 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 22 January 2002)
RoleCompany Director
Correspondence Address11 Wolvesmere
Woolmer Green
Hertfordshire
SG3 5JW
Secretary NameGraham Arthur Coldrick
NationalityBritish
StatusResigned
Appointed08 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Broadway
Wheathampstead
St Albans
Hertfordshire
AL4 8LP

Location

Registered AddressParagon House
75 Farringdon Road
London
EC1M 3JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
22 August 2001Application for striking-off (1 page)
18 May 2001Company name changed scott edgar consultancy LIMITED\certificate issued on 18/05/01 (2 pages)
1 May 2001Return made up to 08/11/00; full list of members (5 pages)
27 March 2001Full accounts made up to 31 March 2000 (4 pages)
18 February 2000Return made up to 08/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 January 1999Return made up to 08/11/98; full list of members (6 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
23 December 1997Return made up to 08/11/97; full list of members (6 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
15 December 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 December 1995Return made up to 08/11/95; no change of members (4 pages)