Dedham
Colchester
CO7 6EQ
Director Name | Lisa Harding |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 2006) |
Role | Administrative Support |
Correspondence Address | 6 Arbutus Drive Coombe Dingle Bristol BS9 2PJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | UK Corporate Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 September 2011) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport SK6 2SN |
Secretary Name | UK Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 September 2011) |
Correspondence Address | Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN |
Website | wwwacscontractors.co.uk |
---|
Registered Address | Woodburn Ardleigh Road Dedham Colchester CO7 6EQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Lamb Corner |
1 at £1 | Paul Nicholas Stollery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £745 |
Current Liabilities | £577 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2015 | Application to strike the company off the register (3 pages) |
29 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 28 January 2014 (1 page) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Accounts made up to 30 April 2011 (2 pages) |
10 January 2012 | Accounts made up to 30 April 2011 (2 pages) |
6 September 2011 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 September 2011 (1 page) |
6 September 2011 | Appointment of Mr Paul Nicholas Stollery as a director on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Uk Corporate Directors Ltd as a director on 6 September 2011 (1 page) |
6 September 2011 | Appointment of Mr Paul Nicholas Stollery as a director on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Uk Corporate Directors Ltd as a director on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 6 September 2011 (1 page) |
6 September 2011 | Appointment of Mr Paul Nicholas Stollery as a director on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Uk Corporate Secretaries Ltd as a secretary on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Uk Corporate Directors Ltd as a director on 6 September 2011 (1 page) |
22 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts made up to 30 April 2010 (2 pages) |
31 January 2011 | Accounts made up to 30 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Uk Corporate Directors Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Uk Corporate Secretaries Ltd on 1 October 2009 (2 pages) |
26 January 2010 | Accounts made up to 30 April 2009 (2 pages) |
26 January 2010 | Accounts made up to 30 April 2009 (2 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 January 2009 | Accounts made up to 30 April 2008 (2 pages) |
6 January 2009 | Accounts made up to 30 April 2008 (2 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
25 January 2008 | Accounts made up to 30 April 2007 (2 pages) |
25 January 2008 | Accounts made up to 30 April 2007 (2 pages) |
11 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
4 December 2006 | Accounts made up to 30 April 2006 (2 pages) |
4 December 2006 | Accounts made up to 30 April 2006 (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
22 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 72 new bond street mayfair london W1S 1RR (1 page) |
14 April 2005 | Incorporation (16 pages) |
14 April 2005 | Incorporation (16 pages) |