Company NameAccronym Holdings Limited
Company StatusDissolved
Company Number03907712
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameSecure Associates Limited

Business Activity

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

Directors

Director NameDeon John Robertson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityRSA
StatusClosed
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address13 Mallow Close
Horsham
West Sussex
RH12 5GA
Director NameDr Kenneth James Stratford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address41 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Secretary NameEmcee Nominees Limited (Corporation)
StatusClosed
Appointed08 February 2002(2 years after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2008)
Correspondence AddressFirst Floor 31 Southampton Row
London
WC1B 5HT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameTimothy Earnleigh Odell
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address19 Spring Court Road
Enfield
Middlesex
EN2 8JP
Secretary NameMrs Carole Patricia Tappenden
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lockwood Close
Farnborough
Hampshire
GU14 9EH
Director NameSimon Paul Chappell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2002)
RoleTechnician
Correspondence Address17 Saxon Crescent
Horsham
West Sussex
RH12 2HX
Director NameMr Wynne Lewis Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Oakley Road
Caversham
Reading
Berkshire
RG4 7RN
Director NameDavid Weston French
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address2 Crabtree Cottages
Brighton Road
Lower Beeding
West Sussex
RH13 6NH
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(2 years after company formation)
Appointment Duration3 months (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£2

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Liquidators statement of receipts and payments to 4 March 2008 (5 pages)
17 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 February 2008Insolvency:s/s cert release of liquidator (1 page)
24 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007O/C - replacement of liquidator (11 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2006Administrator's abstract of receipts and payments (2 pages)
28 September 2006Notice of discharge of Administration Order (4 pages)
11 September 2006Statement of affairs (13 pages)
11 September 2006Appointment of a voluntary liquidator (1 page)
11 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2006Administrator's abstract of receipts and payments (2 pages)
4 September 2006Administrator's abstract of receipts and payments (2 pages)
21 November 2005Registered office changed on 21/11/05 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
31 August 2005Administrator's abstract of receipts and payments (3 pages)
26 August 2005Administrator's abstract of receipts and payments (3 pages)
26 August 2005Administrator's abstract of receipts and payments (3 pages)
26 August 2005Administrator's abstract of receipts and payments (3 pages)
26 August 2005Administrator's abstract of receipts and payments (3 pages)
26 August 2005Administrator's abstract of receipts and payments (3 pages)
23 October 2002Notice of result of meeting of creditors (2 pages)
9 October 2002Registered office changed on 09/10/02 from: 1 st johns court farncombe street godalming surrey GU7 3BA (1 page)
3 September 2002Administration Order (5 pages)
3 September 2002Notice of Administration Order (1 page)
20 June 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
20 June 2002Full accounts made up to 30 September 2001 (11 pages)
15 June 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
14 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
25 February 2002Ad 08/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 February 2002Return made up to 17/01/02; full list of members (7 pages)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 March 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
24 January 2001Registered office changed on 24/01/01 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
17 January 2000Incorporation (10 pages)