Company NameAcestore Limited
Company StatusDissolved
Company Number01592340
CategoryPrivate Limited Company
Incorporation Date20 October 1981(42 years, 6 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Brian Bridges
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(9 years, 3 months after company formation)
Appointment Duration10 years (closed 13 February 2001)
RoleButcher
Correspondence Address11 Lancing Road
Newbury Park
Ilford
Essex
IG2 7DR
Secretary NameHelena Margaret Bridges
NationalityBritish
StatusClosed
Appointed19 July 1999(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 February 2001)
RolePractice Manager
Correspondence Address11 Lancing Road
Ilford
Essex
IG2 7DR
Director NameMr John William Bridges
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 July 1999)
RoleButcher
Correspondence AddressHill Crest
77 Berry Hill, Langdon Hills
Basildon
Essex
SS16 6AS
Secretary NameMr John William Bridges
NationalityBritish
StatusResigned
Appointed31 January 1991(9 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressHill Crest
77 Berry Hill, Langdon Hills
Basildon
Essex
SS16 6AS

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (1 page)
22 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 April 2000Return made up to 31/01/00; full list of members (6 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned;director resigned (1 page)
22 July 1999Accounts for a small company made up to 30 October 1998 (7 pages)
24 June 1999Registered office changed on 24/06/99 from: baverstock house 112 south street braintree essex.CM7 6QQ (1 page)
13 April 1999Return made up to 31/01/99; full list of members (8 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
4 March 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Accounts for a small company made up to 1 November 1996 (8 pages)
11 February 1997Return made up to 31/01/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 27 October 1995 (9 pages)
20 February 1996Return made up to 31/01/96; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 28 October 1994 (8 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Return made up to 31/01/95; no change of members (4 pages)