Company NameAckworth Limited
Company StatusDissolved
Company Number03311223
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 2 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameNeil Farquharson Chapman-Blench
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address22 Kimbell Gardens
London
SW6 6QQ
Secretary NameMr John Anthony McGuire
NationalityBritish
StatusResigned
Appointed01 January 1998(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 Tachbrook Street
London
SW1V 2NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address18(2) The Coda Centre
189 Munster Road
Fulham
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
1 June 2000Secretary resigned (1 page)
5 May 2000Director resigned (1 page)
10 April 1999Return made up to 03/02/99; full list of members (7 pages)
20 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
23 September 1998Return made up to 03/02/98; full list of members (7 pages)
23 September 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 28 eccleston square pimlico london SW1V 1NS (1 page)
3 March 1998New director appointed (3 pages)
3 March 1998Director's particulars changed (1 page)
5 January 1998Registered office changed on 05/01/98 from: 69 eccleston square london SW1V 1PJ (1 page)
8 December 1997Registered office changed on 08/12/97 from: suite 15895 72 new bond street london W1Y 9DD (1 page)
8 December 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
3 February 1997Incorporation (16 pages)