Company NameAcell Doors Limited
DirectorsMichael Frieh and Aldino Albertelli
Company StatusDissolved
Company Number03960302
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSimon David Pannett
NationalityBritish
StatusCurrent
Appointed21 June 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressBeach House
57 Beach Road
Littlehampton
West Sussex
BN17 5JH
Director NameMichael Frieh
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2001(1 year after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address154 Downton Avenue
Streatham
London
SW2 3TT
Director NameMr Aldino Albertelli
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2001(1 year, 1 month after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address303 Whitehorse Lane
London
SE25 6UG
Director NameMr Peter George Farquhar Dibben
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage Farm
Minstead
Lyndhurst
Hampshire
SO43 7FY
Director NameMichael Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRedgorton
Old Waste Lane, Balsall Common
Coventry
CV7 7RY
Secretary NameMrs Michelle Spicer
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Leacroft Close
Staines
Middlesex
TW18 4NP
Director NameMr Michael Anthony Dyer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 2002)
RoleSales Mktg
Country of ResidenceUnited Kingdom
Correspondence Address56 North Park Avenue
Roundhay
Leeds
West Yorkshire
LS8 1EY
Director NameSimon David Pannett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleAccountant
Correspondence AddressBeach House
57 Beach Road
Littlehampton
West Sussex
BN17 5JH
Director NameMr Iain Steel
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EY
Director NameJohn Wall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressSummer Hill
High Lane Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£118,392
Cash£400,014
Current Liabilities£1,332,524

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 March 2006Dissolved (1 page)
7 December 2005Return of final meeting of creditors (1 page)
6 August 2004Registered office changed on 06/08/04 from: 168 church road hove east sussex BN3 2DL (1 page)
11 March 2003Appointment of a liquidator (1 page)
17 February 2003Order of court to wind up (3 pages)
13 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
10 September 2002New director appointed (1 page)
28 August 2002Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
19 August 2002Director resigned (1 page)
8 July 2002Ad 01/04/01-30/03/02 £ si 106016@1=106016 £ ic 100000/206016 (8 pages)
24 April 2002New director appointed (2 pages)
22 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 October 2001Director resigned (1 page)
26 June 2001Return made up to 30/03/01; full list of members (8 pages)
3 May 2001Ad 31/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
24 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2001Nc inc already adjusted 08/03/01 (1 page)
3 January 2001Particulars of mortgage/charge (3 pages)
5 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (1 page)
27 April 2000New director appointed (2 pages)
30 March 2000Incorporation (14 pages)