Company NameA.C.S. International Limited
Company StatusDissolved
Company Number03578952
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 9 months ago)
Dissolution Date22 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Patrick O'Meara
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Olive Street
Romford
Essex
RM7 7DS
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed10 June 1998(same day as company formation)
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Director NameGregory Charles Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1999)
RoleCompany Director
Correspondence Address91 Goat Lane
Forty Hill
Enfield
Middlesex
EN1 4UB
Director NameKerry Street
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1999)
RoleAdministrator
Correspondence Address97 Rosedale Road
Romford
Essex
RM1 4QR
Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 June 2001)
RoleConsultant
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameDavid James Burgess
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Dugard Place
Barford
Warwick
Warwickshire
CV35 8DX
Director NamePeter Powell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2004(6 years after company formation)
Appointment Duration11 months (resigned 13 May 2005)
RoleEngineer
Correspondence Address11 Wessons Road
Bidford On Avon
Alcester
Warwickshire
B50 4DR
Director NameAlan Egerton Forbes Herd
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(7 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2006)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address27 Church Avenue
Highams Park
London
E4 9QY
Director NamePeter Powell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2008)
RoleEngineering Director
Correspondence Address11 Wessons Road
Bidford On Avon
Alcester
Warwickshire
B50 4DR
Director NameToby Marshall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2008)
RoleOperations Director
Correspondence AddressPoppywood Cottage
Ettington Road, Wellesbourne
Warwick
CV35 9PY

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Financials

Year2014
Net Worth-£30,886
Current Liabilities£898,940

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2010Final Gazette dissolved following liquidation (1 page)
22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009Completion of winding up (1 page)
22 December 2009Completion of winding up (1 page)
8 July 2009Order of court to wind up (1 page)
8 July 2009Order of court to wind up (1 page)
30 May 2008Appointment Terminated Director toby marshall (1 page)
30 May 2008Appointment terminated director toby marshall (1 page)
8 May 2008Appointment terminated director peter powell (1 page)
8 May 2008Appointment Terminated Director peter powell (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 10/06/07; full list of members (4 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 10/06/07; full list of members (4 pages)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
1 April 2007Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
27 November 2006Return made up to 10/06/06; full list of members; amend (8 pages)
27 November 2006Return made up to 10/06/05; full list of members; amend (6 pages)
27 November 2006Return made up to 10/06/05; full list of members; amend (6 pages)
27 November 2006Return made up to 10/06/06; full list of members; amend (8 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
6 October 2006Return made up to 10/06/06; full list of members (2 pages)
6 October 2006Return made up to 10/06/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
5 June 2006Nc inc already adjusted 31/03/06 (1 page)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2006Ad 31/03/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 June 2006Nc inc already adjusted 31/03/06 (1 page)
5 June 2006Ad 31/03/06--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
8 May 2006Particulars of mortgage/charge (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
8 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
27 July 2005Return made up to 10/06/05; full list of members (2 pages)
27 July 2005Return made up to 10/06/05; full list of members (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (2 pages)
26 July 2004Return made up to 10/06/04; full list of members; amend (6 pages)
26 July 2004Return made up to 10/06/04; full list of members; amend (6 pages)
9 July 2004Return made up to 10/06/04; full list of members (5 pages)
9 July 2004Return made up to 10/06/04; full list of members (5 pages)
12 November 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2003Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 September 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2003Return made up to 10/06/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Return made up to 10/06/02; full list of members (7 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Return made up to 10/06/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 April 2002Registered office changed on 17/04/02 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
17 April 2002Registered office changed on 17/04/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB (1 page)
17 April 2002Registered office changed on 17/04/02 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
29 October 2001Return made up to 10/06/01; full list of members (6 pages)
29 October 2001Return made up to 10/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Return made up to 10/06/00; full list of members (6 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Return made up to 10/06/99; full list of members (6 pages)
9 March 2000Return made up to 10/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house 141 kings road brentwood essex CM14 4EG (1 page)
4 January 2000Full accounts made up to 30 June 1999 (10 pages)
4 January 2000Full accounts made up to 30 June 1999 (10 pages)
16 November 1999Director resigned (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
10 June 1998Incorporation (15 pages)
10 June 1998Incorporation (15 pages)