Company NameAcsis Technologies (UK) Limited
Company StatusDissolved
Company Number02651538
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Previous NameArrival Systems Limited

Business Activity

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

Directors

Director NameMr Paul Edward Day
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Falconwood Drive
St Fagans
Cardiff
South Glamorgan
CF5 4SD
Wales
Director NameMr James Alfred Birch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 year, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleFinance Director
Correspondence Address78 Hare Lane
Claygate
Surrey
KT10 0QU
Secretary NameMr James Alfred Birch
NationalityBritish
StatusCurrent
Appointed01 February 1993(1 year, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleFinance Director
Correspondence Address78 Hare Lane
Claygate
Surrey
KT10 0QU
Director NameRoger Chadderton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1994(2 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleCustomer Services Director
Correspondence AddressMill Cottage
Mill Lane
Canterbury
Kent
CT3 1HG
Director NameMr Jeffrey Trendell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressEggington Lodge
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PH
Secretary NameMr Jonathan Hodgson Firth
NationalityBritish
StatusResigned
Appointed19 November 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglestone
9 Cavendish Road
Chester
Cheshire
CH4 8JN
Wales
Director NamePaul Martin Scott
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address18 Inman Road
London
SW18 3BB
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Chantrey Vellacott Dfk
10/12 Russell Square
London
WC1B 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Registered office changed on 15/07/99 from: 41 castle way southampton SO14 2BW (1 page)
17 February 1999Liquidators statement of receipts and payments (5 pages)
26 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
13 January 1998Registered office changed on 13/01/98 from: queens gate queens terrace southampton SO14 3BP (1 page)
24 February 1997Registered office changed on 24/02/97 from: unit 5 grovelands business centre boundary way hemel hempstead HP2 7TE (1 page)
21 February 1997Statement of affairs (8 pages)
21 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 1997Appointment of a voluntary liquidator (1 page)
21 February 1997Liquidator appointed (1 page)
31 May 1996Company name changed arrival systems LIMITED\certificate issued on 31/05/96 (2 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Director resigned (2 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)