Company NameA.C.S. Technology Ltd.
Company StatusDissolved
Company Number02646777
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Clement Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Haddon Road
Lillington
Leamington Spa
Warwickshire
CV32 7QY
Director NameMr Christopher Baron Longmore
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressMeriden Foxcombe Road
Boars Hill
Oxford
OX1 5DG
Secretary NameMr Neil Clement Lee
NationalityBritish
StatusCurrent
Appointed08 October 1991(2 weeks, 6 days after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Haddon Road
Lillington
Leamington Spa
Warwickshire
CV32 7QY
Director NameLizzie Longmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusCurrent
Appointed13 April 1994(2 years, 6 months after company formation)
Appointment Duration30 years
RoleMarketing Manager
Correspondence AddressMeriden
Foxcombe Road
Boars Hill
Oxfordshire
Oxt 5eb
Director NameIan Robertson Wright
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 July 1996)
RoleBusiness Consultant
Correspondence AddressRathgar Cottage
Courtlands Hill
Pangbourne
Berkshire
RG8 7BE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 September 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

9 March 1999Dissolved (1 page)
9 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Director resigned (1 page)
4 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1996Appointment of a voluntary liquidator (2 pages)
2 September 1996Registered office changed on 02/09/96 from: the barn worton worton rectory farm cassington oxford OX8 1EB (1 page)
2 January 1996Registered office changed on 02/01/96 from: the barn worton rectory farm warton cassington oxfordshire OX8 1EB (1 page)
21 December 1995Full accounts made up to 28 February 1995 (13 pages)
28 November 1995Return made up to 18/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
10 November 1995Particulars of mortgage/charge (4 pages)