Company NameACOM Business Services Limited
Company StatusDissolved
Company Number02820398
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Dissolution Date5 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Merrill Castling
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(1 month after company formation)
Appointment Duration15 years, 8 months (closed 05 March 2009)
RoleAmin/Accounts Manager
Correspondence Address13 Queen Street
Ton-Pentre
Pentre
Mid Glamorgan
CF41 7HE
Wales
Director NameMr Paul Haynes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1993(1 month after company formation)
Appointment Duration15 years, 8 months (closed 05 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Peny Lan Avenue
Porthcawl
CF36 3LE
Wales
Secretary NameMrs Merrill Castling
NationalityBritish
StatusClosed
Appointed23 June 1993(1 month after company formation)
Appointment Duration15 years, 8 months (closed 05 March 2009)
RoleAmin/Accounts Manager
Correspondence Address13 Queen Street
Ton-Pentre
Pentre
Mid Glamorgan
CF41 7HE
Wales
Director NameMatthew Paul Haynes
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 05 March 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Heol Y Cwrt
North Cornelly
Bridgend
Mid Glamorgan
CF33 4AX
Wales
Director NameMrs Donna Marie Sharland
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2009)
RoleDirector Of H R
Country of ResidenceWales
Correspondence Address27 Penylan Avenue
Porthcawl
Mid Glamorgan
CF36 3LE
Wales
Director NameMr Royston Bowen
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2001)
RoleEngineer
Correspondence Address126 High Street
Kenfig Hill
Bridgend
Mid Glamorgan
CF33 6DU
Wales
Director NameKarin Jayne Rees
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2006)
RoleDirector Of Business Develop
Correspondence Address7 Bishops Grove
Penydarren
Merthyr Tydfil
CF47 9LJ
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£161,579
Cash£14,123
Current Liabilities£409,687

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2008Receiver's abstract of receipts and payments to 12 November 2008 (2 pages)
5 December 2008Completion of winding up (1 page)
17 February 2008Administrative Receiver's report (45 pages)
15 February 2008Administrative Receiver's report (28 pages)
29 November 2007Order of court to wind up (1 page)
21 November 2007Appointment of receiver/manager (1 page)
20 November 2007Registered office changed on 20/11/07 from: heol mostyn village farm industrial estate pyle bridgend mid glamorgan CF33 6BJ (1 page)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
25 January 2006New director appointed (1 page)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 May 2005Return made up to 21/05/05; full list of members (3 pages)
23 December 2004Nc inc already adjusted 04/11/04 (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2004Nc inc already adjusted 04/11/04 (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Ad 01/12/04--------- £ si 30000@1=30000 £ ic 16700/46700 (2 pages)
7 June 2004Return made up to 21/05/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
18 September 2003New director appointed (2 pages)
3 June 2003Return made up to 21/05/03; full list of members (7 pages)
26 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 June 2002Return made up to 21/05/02; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (11 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (5 pages)
28 November 2000Particulars of mortgage/charge (4 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 May 2000Return made up to 21/05/00; full list of members (7 pages)
10 November 1999Registered office changed on 10/11/99 from: 19 sturmi way village farm estate pyle mid glamorgan CF33 6NU (1 page)
13 July 1999Particulars of mortgage/charge (3 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 May 1999Return made up to 21/05/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 May 1998Return made up to 21/05/98; full list of members (6 pages)
29 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 May 1997Return made up to 21/05/97; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
9 May 1996Return made up to 21/05/96; full list of members (6 pages)
23 May 1995Return made up to 21/05/95; full list of members
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (6 pages)
31 August 1993Memorandum and Articles of Association (8 pages)