Company NameAce Mechanical Handling Ltd
Company StatusDissolved
Company Number04879552
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMichael Frederick Bartlett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleSales
Correspondence Address68 Glenmere Park Avenue
Benfleet
Essex
SS7 1ST
Secretary NameMichael Frederick Bartlett
NationalityBritish
StatusClosed
Appointed27 August 2003(same day as company formation)
RoleSales
Correspondence Address68 Glenmere Park Avenue
Benfleet
Essex
SS7 1ST
Secretary NameLee Michael Bartlett
NationalityBritish
StatusClosed
Appointed01 July 2004(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address14 Second Avenue
Shotgate
Wickford
Essex
SS11 8RD
Director NameRobert Bruce Macpherson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(same day as company formation)
RoleSales
Correspondence Address14 Stanley Road
Lordswood
Chatham
Kent
ME5 8LN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address68 Glenmere Park Avenue
Benfleet
Essex
SS7 1ST
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£2,021
Current Liabilities£2,021

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
6 September 2006Application for striking-off (1 page)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 September 2005Return made up to 27/08/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 May 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
7 October 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 September 2004New secretary appointed (1 page)
30 January 2004Director resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Registered office changed on 21/09/03 from: 86A albert road ilford essex IG1 1HW (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)