Company NameAcacia Foodservice Ltd
Company StatusDissolved
Company Number02641942
CategoryPrivate Limited Company
Incorporation Date30 August 1991(32 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameAcacia Catering Butchers (Midlands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMr Antony Malcolm Burningham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressDroops Folly
5 Highcross Street
Market Harborough
Leicestershire
LE16 9AJ
Director NameMelvyn Joseph George Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration4 years (resigned 16 September 1996)
RoleCompany Executive
Correspondence AddressWhite Cottage Horseshoe Hill
Upshire
Essex
EN9 3ST
Director NameMelvyn Joseph George Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration4 years (resigned 16 September 1996)
RoleCompany Executive
Correspondence AddressWhite Cottage Horseshoe Hill
Upshire
Essex
EN9 3ST
Director NameMr Robert John Barry Cox
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 06 November 1992)
RoleBusinessman
Correspondence Address11 Wellington Court
116 Knightsbridge
London
SW11 1HX
Secretary NameRaymond William Hunter
NationalityBritish
StatusResigned
Appointed30 August 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Director NameGeoffrey Albert Warner
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1998)
RoleSales Director
Correspondence AddressThe Firs 113a Burnham Lane
Slough
Berkshire
SL1 6LA
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleChairman
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 25 February 1999)
RoleManaging Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX

Location

Registered AddressCity Group Ltd
City Road
London
EC1Y 1BQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,596
Current Liabilities£56,596

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
7 July 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 February 2001Full accounts made up to 31 December 1999 (11 pages)
6 September 2000Return made up to 30/08/00; full list of members (7 pages)
21 February 2000Return made up to 30/08/99; full list of members (7 pages)
21 February 2000Location of register of members (1 page)
24 November 1999Registered office changed on 24/11/99 from: c/o hunter jones halford & co 45 great peter st london SW1P 3LT (1 page)
21 September 1999New director appointed (4 pages)
21 September 1999Director resigned (1 page)
2 August 1999Full accounts made up to 31 December 1998 (17 pages)
10 March 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 September 1998Return made up to 30/08/98; full list of members (6 pages)
7 September 1998Director resigned (1 page)
11 June 1998New director appointed (4 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (3 pages)
11 June 1998New secretary appointed (2 pages)
20 March 1998Company name changed acacia catering butchers (midlan ds) LIMITED\certificate issued on 23/03/98 (3 pages)
10 November 1997Return made up to 30/09/97; no change of members (6 pages)
10 November 1997Director resigned (1 page)
11 July 1997Full accounts made up to 31 December 1996 (18 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Return made up to 30/08/96; full list of members (6 pages)
20 September 1996Director resigned (1 page)
14 August 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1995Return made up to 30/08/95; no change of members (4 pages)
23 June 1995Full accounts made up to 31 December 1994 (11 pages)
10 April 1995New director appointed (2 pages)