Company NameAcecraft Limited
Company StatusDissolved
Company Number02725659
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NameSemple Gardens Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameC H Keeble & Son Ltd (Corporation)
StatusClosed
Appointed23 July 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 August 1998)
Correspondence AddressFarley Court
Allsop Place
London
NW1 5LG
Secretary NameBRP Secretaries Limited (Corporation)
StatusClosed
Appointed23 July 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 25 August 1998)
Correspondence Address11 New Street
London
EC2M 4TP
Director NameMs Sandra Burns
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleSales Manager
Correspondence Address59 Fir Tree Grove
Chatham
Kent
ME5 8XD
Secretary NameMrs Sandra Christine Ray
NationalityBritish
StatusResigned
Appointed24 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address125 High Street
Strood
Rochester
Kent
ME2 4TJ
Director NameGuy Donald Swayland
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1995)
RoleCompany Chairman
Correspondence AddressThe Manor House Gravesend Road
Shorne
Gravesend
Kent
DA12 3JQ
Secretary NameMr Terence Michael Parkes
NationalityBritish
StatusResigned
Appointed28 October 1992(4 months after company formation)
Appointment Duration2 years (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wandleys Drive
Eastergate
Chichester
West Sussex
PO20 3SF
Secretary NameIan Sidney Swayland
NationalityBritish
StatusResigned
Appointed11 November 1994(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 08 September 1995)
RoleCompany Director
Correspondence AddressSandcastles 5 Coast Drive
Greatstone
New Romney
Kent
TN28 8NA
Director NameMrs Jean Crosbie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxley Oast Street Farm
Boxley Village
Maidstone
Kent
ME14 3DR
Director NameMr MacDonald Angus Crosbie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boxley Oast
Street Farm Boxley Village
Maidstone
Kent
ME14 3DR
Secretary NameMrs Jean Crosbie
NationalityBritish
StatusResigned
Appointed08 September 1995(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Boxley Oast Street Farm
Boxley Village
Maidstone
Kent
ME14 3DR

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts1 April 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End01 April

Filing History

5 May 1998First Gazette notice for compulsory strike-off (1 page)
16 December 1997Registered office changed on 16/12/97 from: 5 london road rainham kent ME8 7RG (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Company name changed semple gardens management limite d\certificate issued on 07/08/97 (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
18 March 1997Strike-off action suspended (1 page)
10 December 1996First Gazette notice for compulsory strike-off (1 page)
15 November 1995Registered office changed on 15/11/95 from: 124 maidstone road chatham kent ME4 6DQ (1 page)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 June 1995Return made up to 24/06/95; no change of members (6 pages)
1 February 1995Accounts for a small company made up to 1 April 1994 (6 pages)