Company NameAcacia Horbury Meat Services Limited
Company StatusDissolved
Company Number02659619
CategoryPrivate Limited Company
Incorporation Date1 November 1991(32 years, 5 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameAcacia Catering Butchers (North) Ltd.

Business Activity

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

Directors

Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameCity Group Plc (Corporation)
StatusClosed
Appointed31 May 1998(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 29 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ
Director NameMr Antony Malcolm Burningham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(same day as company formation)
RoleCompany Executive
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
Appointed01 November 1991(same day as company formation)
RoleCompany Executive
Correspondence AddressWhite Cottage Horseshoe Hill
Upshire
Essex
EN9 3ST
Secretary NameRaymond William Hunter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1992(4 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameGary Alan Steadman
NationalityBritish
StatusResigned
Appointed29 February 1992(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 1993)
RoleCompany Director
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Director NameMr Allan Bamford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 16 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressModel Farm
Toftshaw Lane
Bradford
West Yorkshire
BD4 6QR
Secretary NameRaymond William Hunter
NationalityBritish
StatusResigned
Appointed29 October 1993(1 year, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address4 Acacia Drive
Sutton
Surrey
SM3 9NJ
Director NameAndrew William Johnson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 February 1996)
RoleSales Director
Correspondence AddressHillcrest 7 Highgate
Park Road Cross Hills
Keighley
West Yorkshire
BD20 8BE
Director NamePeter Garner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 July 1996)
RoleCompany Director
Correspondence AddressAshridge House Chinnor Road
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AW
Director NameMr Paul Geoffrey Benson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address5 Brook Park
Maghull
Liverpool
Merseyside
L31 7EB
Director NameCrispin Jonathan Barker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressSocknersh Manor Fontridge Lane
Etchingham
East Sussex
TN19 7DE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 November 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

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

Financials

Year2014
Current Liabilities£45,171

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 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)
21 November 2000Return made up to 01/11/00; full list of members (7 pages)
1 December 1999Return made up to 01/11/99; full list of members (7 pages)
24 November 1999Registered office changed on 24/11/99 from: c/o hunter jones halford & co 45 great peter street 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 (16 pages)
10 March 1999Director resigned (1 page)
6 November 1998Return made up to 01/11/98; full list of members (8 pages)
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)
9 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Secretary resigned (1 page)
14 January 1998Company name changed acacia catering butchers (north) LTD.\certificate issued on 14/01/98 (2 pages)
13 November 1997Return made up to 01/11/97; no change of members (4 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
30 June 1997Director resigned (1 page)
12 November 1996Return made up to 01/11/96; full list of members (7 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
1 July 1996Full accounts made up to 31 December 1995 (11 pages)
2 March 1996Director resigned (2 pages)
15 November 1995Return made up to 01/11/95; no change of members (8 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)