Company NameAcre 804 Limited
Company StatusDissolved
Company Number04929847
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew Samuel McClure
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(3 months after company formation)
Appointment Duration11 years, 5 months (closed 16 June 2015)
RoleRetired
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr John Henry Pyatt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(3 months after company formation)
Appointment Duration11 years, 5 months (closed 16 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Secretary NameMr John Henry Pyatt
NationalityBritish
StatusClosed
Appointed16 January 2004(3 months after company formation)
Appointment Duration11 years, 5 months (closed 16 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Freebournes Road
Witham
Essex
CM8 3UN
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressFrancis House, Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Henry Pyatt & Andrew Samuel Mcclure
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
6 January 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(5 pages)
25 September 2014Accounts made up to 31 December 2013 (3 pages)
13 November 2013Annual return made up to 13 October 2013 with a full list of shareholders (5 pages)
9 October 2013Director's details changed for Andrew Samuel Mcclure on 1 October 2013 (2 pages)
3 October 2013Accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
29 August 2012Accounts made up to 31 December 2011 (3 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 June 2011Accounts made up to 31 December 2010 (4 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for John Henry Pyatt on 19 March 2010 (1 page)
23 March 2010Director's details changed for John Henry Pyatt on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Samuel Mcclure on 19 March 2010 (2 pages)
19 February 2010Accounts made up to 31 December 2009 (4 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
18 May 2009Accounts made up to 31 December 2008 (6 pages)
30 October 2008Return made up to 13/10/08; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (6 pages)
25 October 2007Return made up to 13/10/07; full list of members (2 pages)
18 September 2007Accounts made up to 31 December 2006 (7 pages)
24 April 2007Registered office changed on 24/04/07 from: c/o crittall windows LIMITED springwood drive braintree essex CM7 2YN (1 page)
2 November 2006Return made up to 13/10/06; full list of members (2 pages)
28 June 2006Accounts made up to 31 December 2005 (7 pages)
1 November 2005Return made up to 13/10/05; full list of members (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (10 pages)
10 November 2004Return made up to 13/10/04; full list of members (5 pages)
9 June 2004Registered office changed on 09/06/04 from: acre house 11-15 william road london NW1 3ER (1 page)
28 April 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004New secretary appointed;new director appointed (3 pages)
5 February 2004New director appointed (3 pages)
13 October 2003Incorporation (16 pages)