Company NameAce Upholstery Limited
DirectorsIan Robbins and Julie Elizabeth Diane Robbins
Company StatusDissolved
Company Number02693590
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Ian Robbins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992
Appointment Duration32 years, 2 months
RoleUpholstery Manufacturer
Correspondence Address69 Pearson Street
Cradley Heath
Warley
West Midlands
B64 6EE
Director NameJulie Elizabeth Diane Robbins
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992
Appointment Duration32 years, 2 months
RoleUpholstery Manufacturer
Correspondence Address69 Pearson Street
Cradley Heath
Warley
West Midlands
B64 6EE
Secretary NameJulie Elizabeth Diane Robbins
NationalityBritish
StatusCurrent
Appointed28 February 1992
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address69 Pearson Street
Cradley Heath
Warley
West Midlands
B64 6EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 1992
Appointment Duration5 days (resigned 04 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
25 September 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
14 October 1997O/C re. B/d date (2 pages)
11 March 1997Registered office changed on 11/03/97 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 October 1996Liquidators statement of receipts and payments (5 pages)
29 March 1995Appointment of a voluntary liquidator (2 pages)
29 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)