Company NameA.C.S.F. Limited
Company StatusDissolved
Company Number07225191
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamePar Contracts Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRoy Kenneth Goddard
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 27 November 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address34 Britannia Court
Basildon
Essex
SS13 1EU
Director NameMr Grant Andrew Goddard
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Britannia Court
Basildon
SS13 1EU
Secretary NameMrs Linda Fowler
StatusResigned
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address34 Britannia Court
Basildon
SS13 1EU
Director NameMrs Linda Fowler
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Britannia Court
Basildon
Essex
SS13 1EU

Location

Registered AddressStudio Neu
73 Broadway
Leigh On Sea
Essex
SS9 1PW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr Grant Goddard
50.00%
Ordinary
1 at £1Mrs Linda Fowler
50.00%
Ordinary

Financials

Year2014
Net Worth£599
Cash£23,211
Current Liabilities£82,895

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2016Appointment of Roy Kenneth Goddard as a director on 19 September 2016 (2 pages)
2 October 2016Appointment of Roy Kenneth Goddard as a director on 19 September 2016 (2 pages)
1 October 2016Company name changed par contracts LIMITED\certificate issued on 01/10/16
  • RES15 ‐ Change company name resolution on 2016-09-22
(2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Change of name notice (2 pages)
1 October 2016Company name changed par contracts LIMITED\certificate issued on 01/10/16
  • RES15 ‐ Change company name resolution on 2016-09-22
(2 pages)
1 September 2016Termination of appointment of Linda Fowler as a secretary on 1 August 2016 (2 pages)
1 September 2016Termination of appointment of Linda Fowler as a secretary on 1 August 2016 (2 pages)
31 August 2016Termination of appointment of Linda Fowler as a director on 1 August 2016 (2 pages)
31 August 2016Termination of appointment of Linda Fowler as a director on 1 August 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE to Studio Neu 73 Broadway Leigh on Sea Essex SS9 1PW on 19 January 2016 (1 page)
19 January 2016Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE to Studio Neu 73 Broadway Leigh on Sea Essex SS9 1PW on 19 January 2016 (1 page)
8 June 2015Annual return made up to 15 April 2015
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 15 April 2015
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Annual return made up to 15 April 2014
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 15 April 2014
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(14 pages)
11 June 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
(14 pages)
27 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2013Appointment of Mrs Linda Fowler as a director (2 pages)
10 April 2013Appointment of Mrs Linda Fowler as a director (2 pages)
9 April 2013Termination of appointment of Grant Goddard as a director (1 page)
9 April 2013Termination of appointment of Grant Goddard as a director (1 page)
2 July 2012Annual return made up to 15 April 2012 (4 pages)
2 July 2012Annual return made up to 15 April 2012 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
15 December 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (14 pages)
1 September 2010Registered office address changed from , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from , 1St Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 1 September 2010 (2 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)