Company NameAckermans Retail Ltd
DirectorsAnthony Vincent Charlton and Franz Hippel
Company StatusDissolved
Company Number03107621
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Previous NamePrestat (Ackermans) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAnthony Vincent Charlton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1995(2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Greencroft Gardens
London
Nw6
Director NameFranz Hippel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed12 October 1995(2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleChocolatier
Correspondence AddressUnit 1, 67 Albert Road
South Norwood
London
SE25 4JD
Secretary NameAnthony Vincent Charlton
NationalityBritish
StatusCurrent
Appointed12 October 1995(2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Greencroft Gardens
London
Nw6
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameValerie Miller
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 1998)
RoleCompany Director
Correspondence AddressFlat A 157 Lee High Road
London
SE13 5PF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 April 2000Dissolved (1 page)
6 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
2 July 1998Registered office changed on 02/07/98 from: 2 fitzhardinge street london W1H 9PN (1 page)
14 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Director resigned (1 page)
3 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Return made up to 28/09/97; no change of members (4 pages)
3 November 1996Accounting reference date shortened from 12/10/96 to 30/06/96 (1 page)
3 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
3 October 1996Return made up to 28/09/96; full list of members (6 pages)
19 April 1996Company name changed prestat (ackermans) LIMITED\certificate issued on 22/04/96 (2 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 October 1995Accounting reference date shortened from 31/03 to 12/10 (1 page)
26 October 1995Accounts for a dormant company made up to 12 October 1995 (1 page)
26 October 1995Secretary resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Memorandum and Articles of Association (6 pages)
23 October 1995Registered office changed on 23/10/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
19 October 1995Company name changed poolwide LIMITED\certificate issued on 20/10/95 (4 pages)
28 September 1995Incorporation (28 pages)