Company NameAcreace Ltd
Company StatusDissolved
Company Number03502595
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)
Dissolution Date11 July 2000 (23 years, 10 months ago)
Previous NameScotman Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameClaire Margaret Elizabeth King
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1998(7 months after company formation)
Appointment Duration1 year, 10 months (closed 11 July 2000)
RoleMarketing Consultant
Correspondence Address103a Ridley Road
London
E8 2NH
Secretary NamePaula Marie Macgregor
NationalityBritish
StatusClosed
Appointed14 September 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 11 July 2000)
RoleCompany Director
Correspondence Address2 Primrose Mews
London
NW1 8YW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFlat A 103 Ridley Road
London
E8 2NH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2000Application for striking-off (1 page)
29 January 1999Return made up to 02/02/99; full list of members (6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 80 selbourne avenue surbiton surrey KT6 7NT (1 page)
13 February 1998Company name changed scotman services LIMITED\certificate issued on 16/02/98 (2 pages)
2 February 1998Incorporation (12 pages)