Company NameAcremist Ltd
Company StatusDissolved
Company Number03394901
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Christine Gallimore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owls Retreat
Colchester
Essex
CO4 3FE
Director NameMr Peter Donald Gallimore
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Owls Retreat
Colchester
Essex
CO4 3FE
Secretary NameMrs Christine Gallimore
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Owls Retreat
Colchester
Essex
CO4 3FE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Owls Retreat
Colchester
Essex
CO4 3FE
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 April

Filing History

12 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Accounting reference date shortened from 30/06/06 to 09/04/06 (1 page)
18 April 2006Application for striking-off (1 page)
18 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
19 July 2005Return made up to 30/06/05; full list of members (7 pages)
17 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
31 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
8 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 March 2001Full accounts made up to 30 June 2000 (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 June 1999 (7 pages)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 March 1999Full accounts made up to 30 June 1998 (7 pages)
16 July 1998Return made up to 30/06/98; full list of members (4 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Ad 30/06/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 12 rylands mews lake street leighton buzzard bedfordshire LU7 8SP (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 1ST floor suite 39A leicester road, salford M7 4AS (1 page)