ACAME MAINTENANCE (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

ACAME MAINTENANCE (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03539329

Incorporation date

26/03/1998

Size

Full

Contacts

Registered address

Registered address

Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1998)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon09/08/2010
Application to strike the company off the register
dot icon24/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon07/12/2009
Termination of appointment of James Ward as a director
dot icon07/12/2009
Appointment of Yvonne May Monaghan as a secretary
dot icon07/12/2009
Termination of appointment of James Ward as a secretary
dot icon26/11/2009
Appointment of Mrs Yvonne May Monaghan as a director
dot icon26/11/2009
Appointment of Mr Timothy James Morris as a director
dot icon26/11/2009
Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 2009-11-27
dot icon29/10/2009
Termination of appointment of John Fogarty as a director
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Appointment Terminate, Director Morgan Michael Brennan Logged Form
dot icon18/02/2009
Return made up to 19/02/09; full list of members
dot icon18/02/2009
Appointment Terminated Director morgan brennan
dot icon09/02/2009
Appointment Terminated Secretary morgan brennan
dot icon04/09/2008
Return made up to 27/03/08; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon29/06/2008
Director and secretary appointed james robert ward
dot icon23/06/2008
Appointment Terminate, Director And Secretary Morgan Michael Brennan Logged Form
dot icon22/06/2008
Appointment Terminate, Secretary Peter William Hall Logged Form
dot icon22/06/2008
Registered office changed on 23/06/2008 from enterprise house sunningdale road leicester LE3 1UR
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN
dot icon22/04/2007
Return made up to 27/03/07; full list of members
dot icon24/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 27/03/06; full list of members
dot icon19/01/2006
Director's particulars changed
dot icon25/10/2005
Accounts for a small company made up to 2004-12-31
dot icon17/05/2005
Resolutions
dot icon16/05/2005
Declaration of assistance for shares acquisition
dot icon18/04/2005
Return made up to 27/03/05; full list of members
dot icon14/02/2005
Auditor's resignation
dot icon14/02/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon14/02/2005
Registered office changed on 15/02/05 from: acame house wood road kingswood bristol avon BS15 8DX
dot icon14/02/2005
Secretary resigned
dot icon14/02/2005
New secretary appointed;new director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Auditor's resignation
dot icon07/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/12/2004
Accounts for a small company made up to 2004-04-30
dot icon07/05/2004
Return made up to 27/03/04; full list of members
dot icon07/05/2004
Secretary's particulars changed;director's particulars changed
dot icon05/02/2004
Accounts for a small company made up to 2003-04-30
dot icon02/04/2003
Return made up to 27/03/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-04-30
dot icon28/08/2002
Ad 03/06/02--------- £ si 98@1=98 £ ic 2/100
dot icon26/08/2002
Certificate of change of name
dot icon16/05/2002
Return made up to 27/03/02; full list of members
dot icon23/04/2002
Registered office changed on 24/04/02 from: 353 southmead road westbury on trym bristol BS10 5LW
dot icon03/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon29/03/2001
Return made up to 27/03/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-04-30
dot icon23/05/2000
Return made up to 27/03/00; full list of members
dot icon11/05/2000
Particulars of mortgage/charge
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon21/04/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon18/03/1999
Return made up to 27/03/99; full list of members
dot icon01/04/1998
Registered office changed on 02/04/98 from: 1 mitchell lane bristol BS1 6BU
dot icon01/04/1998
New director appointed
dot icon01/04/1998
New secretary appointed
dot icon01/04/1998
Secretary resigned
dot icon01/04/1998
Director resigned
dot icon26/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monaghan, Yvonne May
Director
08/11/2009 - Present
110
Morris, Timothy James
Director
08/11/2009 - Present
88
Silcox, Jason
Director
26/03/1998 - 30/12/2006
17
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/03/1998 - 26/03/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/03/1998 - 26/03/1998
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACAME MAINTENANCE (SOUTH WEST) LIMITED

ACAME MAINTENANCE (SOUTH WEST) LIMITED is an(a) Dissolved company incorporated on 26/03/1998 with the registered office located at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACAME MAINTENANCE (SOUTH WEST) LIMITED?

toggle

ACAME MAINTENANCE (SOUTH WEST) LIMITED is currently Dissolved. It was registered on 26/03/1998 and dissolved on 29/11/2010.

Where is ACAME MAINTENANCE (SOUTH WEST) LIMITED located?

toggle

ACAME MAINTENANCE (SOUTH WEST) LIMITED is registered at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire WA7 3GH.

What does ACAME MAINTENANCE (SOUTH WEST) LIMITED do?

toggle

ACAME MAINTENANCE (SOUTH WEST) LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ACAME MAINTENANCE (SOUTH WEST) LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.