Company NameAcelink Couriers Limited
Company StatusDissolved
Company Number02814673
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJustin Anthony Ball
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1993(6 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address82 North End
Little Yeldham
Halstead
Essex
CO9 4LG
Director NameAnthony Frank Ball
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 3 months
RoleController
Correspondence Address82 North End
Little Yeldham
Halstead
Essex
CO9 4LG
Director NameMichael Frederick Hall
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years after company formation)
Appointment Duration27 years, 10 months
RoleRetired
Correspondence AddressWoodlands
Pentlow
Sudbury
Suffolk
CO10 7JW
Director NameEdward Richard Munslow
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years after company formation)
Appointment Duration27 years, 10 months
RoleOperations Director
Correspondence Address56 Minsmere Way
Great Cornard
Sudbury
Suffolk
CO10 0LD
Director NameSamantha Karen Ball
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressTiptoes North End
Little Yeldham
Halstead
Essex
CO9 4LG
Secretary NameSamantha Karen Ball
NationalityBritish
StatusResigned
Appointed10 May 1993(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressTiptoes North End
Little Yeldham
Halstead
Essex
CO9 4LG
Director NameMCS Nominees Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressBusiness Accountancy Service
6 Barncroft Close Highwoods
Colchester
Essex
CO4 4SF
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

16 February 2003Dissolved (1 page)
14 December 2000Completion of winding up (1 page)
14 December 2000Dissolution deferment (1 page)
30 September 1998Order of court to wind up (1 page)
23 September 1998Court order notice of winding up (1 page)
24 February 1998Secretary resigned;director resigned (1 page)
14 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
8 May 1997Registered office changed on 08/05/97 from: bishop leggett & co 35 friar street sudbury CO10 6AG (1 page)
14 January 1997Particulars of mortgage/charge (3 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
31 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)