Chichester
West Sussex
PO19 8HY
Secretary Name | Alexander Agricola |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Recruitment |
Correspondence Address | 148 Oyster Quay Port Way, Port Solent Portsmouth Hampshire PO6 4TQ |
Director Name | Alexander Agricola |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Willowbed Drive Chichester West Sussex PO19 2HY |
Secretary Name | Stephen Wellbelove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thornwall Crowhurst Road Crowhurst Lingfield Surrey RH7 6DG |
Secretary Name | Susan Agricola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 March 2002) |
Role | Recruitment |
Correspondence Address | 77 Willowbed Drive Chichester West Sussex PO19 8HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.acerecruitment.co.uk/ |
---|
Registered Address | Philip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,324 |
Gross Profit | £32,324 |
Net Worth | £10,466 |
Cash | £4,279 |
Current Liabilities | £12,695 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 April 2004 | Dissolved (1 page) |
---|---|
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2002 | Appointment of a voluntary liquidator (1 page) |
13 May 2002 | Statement of affairs (6 pages) |
13 May 2002 | Resolutions
|
2 May 2002 | Registered office changed on 02/05/02 from: 77 willowbed drive chichester west sussex PO19 2HY (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (1 page) |
26 March 2002 | New director appointed (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: thornwall crowhurst road, crowhurst lingfield surrey RH7 6DG (1 page) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
3 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
20 February 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members
|
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 148 oyster quay port way, port solent portsmouth hampshire PO6 4TQ (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (12 pages) |