Company NameACP Titan Limited
Company StatusDissolved
Company Number04695545
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date11 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr David Joseph Potter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 11 June 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Leaview
Whelley
Wigan
Lancashire
WN1 3UJ
Secretary NameAlan John Brooks
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 11 June 2011)
RoleAccountant
Correspondence Address7 Sandhole Lane
Bamford
Rochdale
Lancashire
OL11 4BL
Director NameMr John Peter Moore
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 11 June 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClifton Lodge
Loughborough Road, Rempstone
Loughborough
Leicestershire
LE12 6RQ
Director NameMichael Ahmed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPhilippines
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleBusiness Advisor
Correspondence Address4 Tysoe Gardens
Salford
Manchester
M3 6BL
Director NameCheng Hua
Date of BirthJuly 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Tysoe Gardens
Salford
Manchester
M3 6BL
Secretary NameMichael Ahmed
NationalityPhilippines
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Tysoe Gardens
Salford
Manchester
M3 6BL
Director NameFrancis Antony Potter
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2004)
RoleArtist
Correspondence Address327 Moorside Road
Swinton
Manchester
Lancashire
M27 9PN
Secretary NameMr David Joseph Potter
NationalityBritish
StatusResigned
Appointed02 May 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Leaview
Whelley
Wigan
Lancashire
WN1 3UJ
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£385,000
Cash£502,601
Current Liabilities£1,194,512

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2011Final Gazette dissolved following liquidation (1 page)
11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2011Liquidators statement of receipts and payments to 23 January 2011 (6 pages)
31 January 2011Liquidators' statement of receipts and payments to 23 January 2011 (6 pages)
6 September 2010Liquidators' statement of receipts and payments to 23 July 2010 (6 pages)
6 September 2010Liquidators statement of receipts and payments to 23 July 2010 (6 pages)
15 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
15 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
2 November 2009Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
2 November 2009Appointment of a voluntary liquidator (1 page)
2 November 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
2 November 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
2 November 2009Appointment of a voluntary liquidator (1 page)
2 November 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
2 November 2009Liquidators' statement of receipts and payments to 23 July 2008 (5 pages)
2 November 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
17 September 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
17 September 2009Liquidators' statement of receipts and payments to 23 July 2008 (5 pages)
17 September 2009Appointment of a voluntary liquidator (1 page)
3 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2007Statement of affairs (6 pages)
3 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 2007Statement of affairs (6 pages)
23 July 2007Registered office changed on 23/07/07 from: 327 moorside road swinton salford lancs M27 9PN (1 page)
23 July 2007Registered office changed on 23/07/07 from: 327 moorside road swinton salford lancs M27 9PN (1 page)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
29 November 2005Registered office changed on 29/11/05 from: bruntingthorpe aerodrome and proving ground bruntingthorpe nr lutterworth leicester LE17 5QS (1 page)
29 November 2005Registered office changed on 29/11/05 from: bruntingthorpe aerodrome and proving ground bruntingthorpe nr lutterworth leicester LE17 5QS (1 page)
2 August 2005Return made up to 12/03/05; full list of members (7 pages)
2 August 2005Return made up to 12/03/05; full list of members (7 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 July 2004Registered office changed on 09/07/04 from: c/o sdi equipment twin lakes industrial estate bretherton road croston, leyland lancashire PR26 9RF (1 page)
9 July 2004Secretary resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: c/o sdi equipment twin lakes industrial estate bretherton road croston, leyland lancashire PR26 9RF (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004New secretary appointed (2 pages)
20 April 2004Return made up to 12/03/04; full list of members (7 pages)
20 April 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
18 June 2003Registered office changed on 18/06/03 from: 4 tysoe gardens salford manchester M3 6BL (1 page)
18 June 2003Registered office changed on 18/06/03 from: 4 tysoe gardens salford manchester M3 6BL (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003Secretary resigned;director resigned (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
12 March 2003Incorporation (13 pages)