Company NameAcclaim Developments Limited
Company StatusDissolved
Company Number03350948
CategoryPrivate Limited Company
Incorporation Date11 April 1997(26 years, 11 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Charles Bolton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2007(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBispham Hall Barn
Eccles Lane, Bispham
Ormskirk
Lancashire
L40 3SD
Secretary NameMr Grant Leslie Whitehouse
StatusClosed
Appointed12 October 2009(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 21 January 2014)
RoleCompany Director
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameMr Anthony Richard Hamilton Holland
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 03 September 2007)
RoleRegional Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressDibblesdale Pool Lane
Tarvin Sands Tarvin
Chester
Cheshire
CH3 8JF
Wales
Director NameGlyn Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 07 July 2007)
RoleSales Director
Correspondence Address8 Rookery Close
Nantwich
Cheshire
CW5 5SJ
Secretary NameMrs Helen Jeannette Holland
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 03 September 2007)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDibblesdale Pool Lane
Tarvin Sands Tarvin
Chester
Cheshire
CH3 8JF
Wales
Director NameMr Richard Simon Matthews-Williams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Vyner Road South
Prenton
Cheshire
CH43 7PN
Wales
Secretary NameMr Sean Malone
NationalityBritish
StatusResigned
Appointed03 September 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2009)
RoleCompany Director
Correspondence Address35 Saltwood Drive
Brookvale
Runcorn
Cheshire
WA7 6LU
Director NameMr Nicholas James Taplin
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Garstons Close
Wrington
Bristol
BS40 5QT
Director NameMrs Caroline Jayne Wilce
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Harlech Grove
Sheffield
S10 4NP
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Kings Gap Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,658
Current Liabilities£5,658

Accounts

Latest Accounts30 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
30 September 2013Application to strike the company off the register (3 pages)
18 June 2013Termination of appointment of Caroline Wilce as a director (1 page)
18 June 2013Termination of appointment of Caroline Jayne Wilce as a director on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Nicholas Taplin as a director (1 page)
18 June 2013Termination of appointment of Richard Matthews-Williams as a director (1 page)
18 June 2013Termination of appointment of Nicholas James Taplin as a director on 18 June 2013 (1 page)
18 June 2013Termination of appointment of Richard Simon Matthews-Williams as a director on 18 June 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 10,000
(7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 10,000
(7 pages)
7 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
7 January 2013Previous accounting period shortened from 31 March 2012 to 30 March 2012 (3 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London Sw1V 1Ausw1V 1Au on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London Sw1V 1Ausw1V 1Au on 25 August 2010 (1 page)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
25 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
25 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
10 December 2009Appointment of Caroline Jayne Wilce as a director (1 page)
10 December 2009Appointment of Caroline Jayne Wilce as a director (1 page)
10 December 2009Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page)
10 December 2009Appointment of Mr Nicholas James Taplin as a director (2 pages)
10 December 2009Appointment of Mr Nicholas James Taplin as a director (2 pages)
10 December 2009Appointment of Mr Grant Leslie Whitehouse as a secretary (1 page)
8 December 2009Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Kings Gap Court the Kings Gap Hoylake Wirral Merseyside CH47 1HE on 8 December 2009 (1 page)
7 December 2009Termination of appointment of Sean Malone as a secretary (1 page)
7 December 2009Termination of appointment of Sean Malone as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Return made up to 21/03/08; full list of members (4 pages)
25 June 2008Return made up to 21/03/08; full list of members (4 pages)
24 June 2008Registered office changed on 24/06/2008 from, c/o hoole hall hotel, warrington road, chester, cheshire, CH2 3PD (1 page)
24 June 2008Registered office changed on 24/06/2008 from, c/o hoole hall hotel, warrington road, chester, cheshire, CH2 3PD (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of debenture register (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Location of register of members (1 page)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: dibblesdale, pool lane tarvin, chester, cheshire CH3 8JF (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New secretary appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Registered office changed on 20/09/07 from: dibblesdale, pool lane tarvin, chester, cheshire CH3 8JF (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
13 September 2007New director appointed (4 pages)
13 September 2007New director appointed (4 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (4 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (4 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 3 vernon street, liverpool, L2 2AZ (1 page)
10 October 2005Registered office changed on 10/10/05 from: 3 vernon street, liverpool, L2 2AZ (1 page)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 April 2005Return made up to 29/03/05; full list of members (7 pages)
7 April 2005Return made up to 29/03/05; full list of members (7 pages)
23 April 2004Return made up to 11/04/04; full list of members (7 pages)
23 April 2004Return made up to 11/04/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 April 2003Return made up to 11/04/03; full list of members (7 pages)
27 April 2003Return made up to 11/04/03; full list of members (7 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 April 2002Return made up to 11/04/02; full list of members (6 pages)
12 April 2002Return made up to 11/04/02; full list of members (6 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
17 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 December 2000 (8 pages)
23 March 2001Full accounts made up to 31 December 2000 (8 pages)
29 November 2000£ nc 1000/10000 11/04/00 (1 page)
29 November 2000Full accounts made up to 31 December 1999 (8 pages)
29 November 2000Return made up to 11/04/00; full list of members (6 pages)
29 November 2000Full accounts made up to 31 December 1999 (8 pages)
29 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 2000Return made up to 11/04/00; full list of members (6 pages)
29 November 2000£ nc 1000/10000 11/04/00 (1 page)
29 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 1999Return made up to 11/04/99; no change of members (4 pages)
13 April 1999Return made up to 11/04/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 December 1998 (8 pages)
2 April 1999Full accounts made up to 31 December 1998 (8 pages)
17 September 1998Full accounts made up to 31 December 1997 (8 pages)
17 September 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
28 July 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 May 1998Return made up to 11/04/98; full list of members (6 pages)
18 May 1998Return made up to 11/04/98; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 3 garden walk, london, EC2A 3EQ (1 page)
5 June 1997Secretary resigned (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Registered office changed on 05/06/97 from: 3 garden walk, london, EC2A 3EQ (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 April 1997Incorporation (16 pages)
11 April 1997Incorporation (16 pages)