ACC MILK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACC MILK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05059423

Incorporation date

29/02/2004

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Benson House, 33 Wellington Street, Leeds, North Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2004)
dot icon13/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2013
First Gazette notice for voluntary strike-off
dot icon20/01/2013
Application to strike the company off the register
dot icon30/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2012
Receiver's abstract of receipts and payments to 2012-08-01
dot icon09/08/2012
Notice of ceasing to act as receiver or manager
dot icon09/08/2012
Receiver's abstract of receipts and payments to 2012-07-23
dot icon13/02/2012
Receiver's abstract of receipts and payments to 2012-01-23
dot icon16/08/2011
Receiver's abstract of receipts and payments to 2011-07-24
dot icon13/02/2011
Receiver's abstract of receipts and payments to 2011-01-23
dot icon03/02/2011
Notice of ceasing to act as receiver or manager
dot icon13/10/2010
Receiver's abstract of receipts and payments to 2010-09-09
dot icon13/10/2010
Notice of ceasing to act as receiver or manager
dot icon11/10/2010
Notice of ceasing to act as receiver or manager
dot icon20/09/2010
Receiver's abstract of receipts and payments to 2010-07-23
dot icon20/09/2010
Notice of ceasing to act as receiver or manager
dot icon26/08/2010
Receiver's abstract of receipts and payments to 2010-07-23
dot icon26/08/2010
Receiver's abstract of receipts and payments to 2010-08-19
dot icon26/08/2010
Notice of ceasing to act as receiver or manager
dot icon26/08/2010
Receiver's abstract of receipts and payments to 2010-07-23
dot icon17/08/2010
Receiver's abstract of receipts and payments to 2010-07-23
dot icon17/08/2010
Receiver's abstract of receipts and payments to 2010-07-23
dot icon18/07/2010
Notice of appointment of receiver or manager
dot icon18/07/2010
Notice of appointment of receiver or manager
dot icon08/07/2010
Receiver's abstract of receipts and payments to 2010-06-08
dot icon07/06/2010
Registered office address changed from The Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW on 2010-06-08
dot icon22/09/2009
Appointment Terminated Director gerard smith
dot icon16/09/2009
Notice of appointment of receiver or manager
dot icon29/07/2009
Appointment Terminated Director mark strickland
dot icon02/07/2009
Notice of appointment of receiver or manager
dot icon15/03/2009
Return made up to 01/03/09; full list of members
dot icon12/10/2008
Accounts made up to 2008-03-31
dot icon05/08/2008
Resolutions
dot icon05/08/2008
Resolutions
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon10/04/2008
Resolutions
dot icon25/03/2008
Return made up to 01/03/08; full list of members
dot icon25/03/2008
Location of register of members
dot icon18/09/2007
Accounts made up to 2007-03-31
dot icon31/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Resolutions
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Return made up to 01/03/07; full list of members
dot icon26/02/2007
Accounts made up to 2006-03-31
dot icon16/07/2006
Secretary's particulars changed
dot icon30/03/2006
Return made up to 01/03/06; full list of members
dot icon12/02/2006
Accounts made up to 2005-03-31
dot icon05/02/2006
Accounting reference date shortened from 31/03/06 to 31/03/05
dot icon26/10/2005
Director's particulars changed
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon15/08/2005
Accounting reference date extended from 11/01/06 to 31/03/06
dot icon12/08/2005
Declaration of mortgage charge released/ceased
dot icon12/08/2005
Declaration of mortgage charge released/ceased
dot icon24/06/2005
Director resigned
dot icon13/04/2005
Return made up to 01/03/05; full list of members
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New secretary appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon26/08/2004
Registered office changed on 27/08/04 from: new century house corporation street manchester M60 4ES
dot icon24/08/2004
Particulars of mortgage/charge
dot icon24/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
New director appointed
dot icon21/07/2004
Memorandum and Articles of Association
dot icon20/07/2004
New director appointed
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon18/07/2004
Resolutions
dot icon11/07/2004
New secretary appointed
dot icon11/07/2004
New director appointed
dot icon09/06/2004
Accounting reference date shortened from 31/03/05 to 11/01/05
dot icon09/06/2004
Registered office changed on 10/06/04 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Secretary resigned
dot icon25/05/2004
Certificate of change of name
dot icon29/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gerard Arthur
Director
04/08/2005 - 10/07/2009
92
Strickland, Mark William
Director
10/08/2004 - 09/06/2009
76
Perrin, Nicholas John
Director
21/05/2004 - 10/08/2004
253
Hewitt, Paul William
Director
21/05/2004 - 10/08/2004
122
Wilkinson, David Robert William
Director
10/08/2004 - Present
12

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 ACC MILK PROPERTIES LIMITED

ACC MILK PROPERTIES LIMITED is an(a) Dissolved company incorporated on 29/02/2004 with the registered office located at Benson House, 33 Wellington Street, Leeds, North Yorkshire LS1 4JP. There are currently 2 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 ACC MILK PROPERTIES LIMITED?

toggle

ACC MILK PROPERTIES LIMITED is currently Dissolved. It was registered on 29/02/2004 and dissolved on 13/05/2013.

Where is ACC MILK PROPERTIES LIMITED located?

toggle

ACC MILK PROPERTIES LIMITED is registered at Benson House, 33 Wellington Street, Leeds, North Yorkshire LS1 4JP.

What is the latest filing for ACC MILK PROPERTIES LIMITED?

toggle

The latest filing was on 13/05/2013: Final Gazette dissolved via voluntary strike-off.