Company NameACJ Interiors Limited
Company StatusDissolved
Company Number05755192
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter George Cuthbert
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 23 March 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence Address55 Templewood Road
Hadleigh
Benfleet
Essex
SS7 2RJ
Secretary NameMr Trevor Michael John Stagg
NationalityBritish
StatusClosed
Appointed12 March 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 23 March 2010)
RoleCompany Director
Correspondence Address23 Parkway Close
Eastwood
Essex
SS9 5RL
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address55 Templewood Road
Hadleigh
Essex
SS7 2RJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2009Accounts made up to 31 March 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 November 2007Return made up to 24/03/07; full list of members (2 pages)
2 November 2007Return made up to 24/03/07; full list of members (2 pages)
17 September 2007Accounts made up to 31 March 2007 (1 page)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
24 March 2006Incorporation (12 pages)
24 March 2006Incorporation (12 pages)