Company NameAcops Services Limited
Company StatusDissolved
Company Number03366027
CategoryPrivate Limited Company
Incorporation Date6 May 1997(26 years, 12 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Anthony Gallagher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(1 day after company formation)
Appointment Duration17 years, 4 months (closed 16 September 2014)
RolePlumber
Country of ResidenceEngland
Correspondence Address72 Rhodrons Avenue
Hook
Surrey
KT9 1AZ
Secretary NameKatie Bone
NationalityBritish
StatusClosed
Appointed06 June 1997(1 month after company formation)
Appointment Duration17 years, 3 months (closed 16 September 2014)
RoleChild Minder
Correspondence Address18a Berrylands Road
Surbiton
Surrey
KT5 8RA
Secretary NameMr Peter Wilfred Burch
NationalityBritish
StatusResigned
Appointed07 May 1997(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2000)
RoleCompany Director
Correspondence Address29 Carter Close
Windsor
Berkshire
SL4 3QX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address72 Rhodrons Avenue
Chessington
Surrey
KT9 1AZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

2 at £1David Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,083
Cash£1,718
Current Liabilities£5,876

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
26 November 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Director's details changed for David Anthony Gallagher on 5 January 2010 (2 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for David Anthony Gallagher on 5 January 2010 (2 pages)
28 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 August 2009Return made up to 06/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Return made up to 06/05/08; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from 72 rhodrons avenue hook surrey KT9 1AZ (1 page)
3 March 2009Appointment terminated secretary peter burch (1 page)
26 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 July 2007Return made up to 06/05/07; no change of members (7 pages)
22 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2006Return made up to 06/05/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 July 2005Return made up to 06/05/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 May 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 May 2002Registered office changed on 29/05/02 from: 226 brangwyn crescent london SW19 2UE (1 page)
29 May 2002Return made up to 06/05/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 May 2001Accounts for a small company made up to 31 May 2000 (6 pages)
31 May 2001Return made up to 06/05/00; full list of members (6 pages)
31 May 2001Registered office changed on 31/05/01 from: 18A berrylands road surbiton surrey KT5 8RA (1 page)
4 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
12 January 2000Return made up to 06/05/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
9 October 1998Return made up to 06/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(5 pages)
31 March 1998New secretary appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997Registered office changed on 20/05/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
6 May 1997Incorporation (14 pages)