Company NameACH Limited
Company StatusDissolved
Company Number03697664
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Hillier
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleLoss Adjuster
Correspondence Address10 Sherwood Road
Welling
Kent
DA16 2SJ
Director NamePamela Hillier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleAdministrator
Correspondence Address10 Sherwood Road
Welling
Kent
DA16 2SJ
Director NameStephen Robert McNamara
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCivil Engineer
Correspondence Address55 Wansunt Road
Bexley
Kent
DA5 2DH
Director NameMr Stephen Dann Webber
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Leonard Way
South Weald
Brentwood
Essex
CM14 5PD
Director NameAnthony Wilson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleQuantity Surveyor
Correspondence Address109 Ongar Road
Writtle
Chelmsford
CM1 3ND
Secretary NamePamela Hillier
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Sherwood Road
Welling
Kent
DA16 2SJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address14 Kent House
19 Bourne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,391
Cash£294
Current Liabilities£2,685

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
4 February 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
9 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
9 November 2001Total exemption full accounts made up to 31 January 2000 (5 pages)
22 March 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(8 pages)
30 June 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
9 March 1999Registered office changed on 09/03/99 from: 97 croudace house godstone road caterham surrey CR3 6RE (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 January 1999Incorporation (14 pages)