Company NameAcacia Building Contractors Ltd
Company StatusDissolved
Company Number05818191
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Yvonne Lee
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 24 February 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMulberries
Plummers Road Fordham
Colchester
Essex
CO6 3NR
Director NameMr John Albert Mills
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 24 February 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Barn Main Street
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Secretary NameMr John Albert Mills
NationalityBritish
StatusClosed
Appointed31 May 2006(2 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 24 February 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Barn Main Street
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuites 8 & 9 Parkside
Business Centre Plumpton Road
Hoddesdon
Herts
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

50 at £1John Albert Mills
50.00%
Ordinary
50 at £1Yvonne Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,755
Cash£23
Current Liabilities£8,580

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
1 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Director's details changed for Mrs Yvonne Lee on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mr John Albert Mills on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Mrs Yvonne Lee on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr John Albert Mills on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / yvonne clancy / 20/07/2006 (2 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / john mills / 30/09/2007 (1 page)
12 March 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 July 2007Accounting reference date shortened from 27/10/07 to 30/09/07 (1 page)
24 July 2007Registered office changed on 24/07/07 from: 12-16 watermark way john tate road foxholes business park hertford herts SG13 7TZ (1 page)
18 June 2007Return made up to 16/05/07; full list of members (7 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Accounting reference date extended from 31/05/07 to 27/10/07 (1 page)
19 June 2006Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 12/16 watermark way, john tate road, foxholes business park hertford hertfordshire SG13 7TZ (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
16 May 2006Incorporation (9 pages)