Company NameAcketts Limited
Company StatusDissolved
Company Number02587013
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKenneth Harold Acketts
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address70 Norsey Road
Billericay
Essex
CM11 1AN
Director NameRonald Lionel Acketts
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(same day as company formation)
RoleRepresentative
Correspondence Address19 Aldermans Hill
Hockley
Essex
SS5 4RP
Secretary NameRonald Lionel Acketts
NationalityBritish
StatusClosed
Appointed01 July 1997(6 years, 4 months after company formation)
Appointment Duration6 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address19 Aldermans Hill
Hockley
Essex
SS5 4RP
Director NameBridget Lucy Acketts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RolePersonnel Officer
Correspondence Address2 Ferndown Way
Hatfield Peverel
Chelmsford
Essex
CM3 2JU
Director NameDouglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Director NameMrs Hilary Anne Fearn
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleEstimator And Accountant
Country of ResidenceEngland
Correspondence AddressFearn Down Crays Hill Road
Crays Hill
Billericay
Essex
CM11 2YR
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address32a High Street
Esher
Surrey
KT10 9RT
Secretary NameMrs Hilary Anne Fearn
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleEstimator And Accountant
Country of ResidenceEngland
Correspondence AddressFearn Down Crays Hill Road
Crays Hill
Billericay
Essex
CM11 2YR
Director NameStuart Antony Armstrong
Date of BirthJune 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 November 1992)
RoleCompany Director
Correspondence Address6 Church Lane
Felixstowe
Suffolk
IP11 9DJ
Director NamePhilip Warren
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 July 1994)
RoleAccountant
Correspondence Address22 Pollards Green
Chelmsford
Essex
CM2 6UH

Location

Registered AddressMolineaux Court
Radford Way
Billericay Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
14 January 2003Re-registration of Memorandum and Articles (11 pages)
14 January 2003Application for reregistration from PLC to private (1 page)
14 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
14 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 September 2002Full accounts made up to 28 February 2002 (9 pages)
2 June 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2001Full accounts made up to 28 February 2001 (9 pages)
2 May 2001Return made up to 09/04/01; full list of members (6 pages)
27 July 2000Full accounts made up to 29 February 2000 (9 pages)
13 April 2000Return made up to 09/04/00; full list of members (6 pages)
20 August 1999Full accounts made up to 28 February 1999 (9 pages)
20 April 1999Return made up to 09/04/99; no change of members (4 pages)
4 September 1998Full accounts made up to 28 February 1998 (8 pages)
20 May 1998Return made up to 09/04/98; full list of members (6 pages)
13 October 1997Full accounts made up to 28 February 1997 (10 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997Secretary resigned;director resigned (1 page)
12 May 1997Return made up to 09/04/97; no change of members (4 pages)
24 September 1996Full accounts made up to 29 February 1996 (10 pages)
12 May 1996Return made up to 09/04/96; no change of members (6 pages)
27 September 1995Full accounts made up to 28 February 1995 (11 pages)
4 May 1995Return made up to 09/04/95; full list of members (6 pages)