Company NameA & C Worldwide Limited
Company StatusDissolved
Company Number03340750
CategoryPrivate Limited Company
Incorporation Date26 March 1997(27 years, 1 month ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)
Previous NameANC Worldwide Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMartyn Paul Elsey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(5 days after company formation)
Appointment Duration4 years, 11 months (closed 05 March 2002)
RoleOperations
Correspondence Address50 Highfields
Halstead
Essex
CO9 1NH
Director NameJohn Mark Roots
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(3 years after company formation)
Appointment Duration1 year, 10 months (closed 05 March 2002)
RoleManager
Correspondence Address70a Skitts Hill
Braintree
Essex
CM7 1AS
Secretary NameSarah Kohler
NationalityBritish
StatusClosed
Appointed14 April 2000(3 years after company formation)
Appointment Duration1 year, 10 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address7 Beech Drive
Braintree
Essex
CM7 2SF
Director NameJohn Mark Roots
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 days after company formation)
Appointment Duration2 years (resigned 14 April 1999)
RoleManager
Correspondence AddressThe Sticks Thornton Road
Little Canfield
Dunmow
Essex
CM6 1SX
Secretary NameJohn Mark Roots
NationalityBritish
StatusResigned
Appointed01 April 1997(5 days after company formation)
Appointment Duration2 years (resigned 14 April 1999)
RoleManager
Correspondence AddressThe Sticks Thornton Road
Little Canfield
Dunmow
Essex
CM6 1SX
Secretary NameAnne Roots
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years after company formation)
Appointment Duration1 year (resigned 14 April 2000)
RoleCompany Director
Correspondence Address50 Skitts Hill
Braintree
Essex
CM7 1AS
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 March 1997(same day as company formation)
Correspondence AddressBalnacroft Farmhouse Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Location

Registered AddressUnits 7 & 9 Kestrel Park
Finch Drive
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Turnover£4,258
Gross Profit£1,576
Net Worth£7,869
Cash£103
Current Liabilities£877

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
26 September 2001Application for striking-off (1 page)
26 March 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2000Full accounts made up to 30 June 2000 (7 pages)
28 June 2000Registered office changed on 28/06/00 from: unit 7 9 kestral park finch drive braintree essex CM7 2SF (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
5 May 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 1998Company name changed anc worldwide LIMITED\certificate issued on 15/12/98 (2 pages)
10 December 1998Accounts for a small company made up to 30 June 1998 (3 pages)
4 November 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1998Return made up to 26/03/98; full list of members (6 pages)
17 April 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Incorporation (18 pages)