ACE BOOKBINDERS LIMITED

Register to unlock more data on OkredoRegister

ACE BOOKBINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04011318

Incorporation date

08/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2000)
dot icon17/08/2017
Final Gazette dissolved following liquidation
dot icon17/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2016
Registered office address changed from Units 15/16 Anchor & Hope Lane Anchorage Point Industrial Estate London SE7 7SQ to Saxon House Saxon Way Cheltenham Gloucestershire GL52 6QX on 2016-04-01
dot icon30/03/2016
Appointment of a voluntary liquidator
dot icon30/03/2016
Resolutions
dot icon30/03/2016
Statement of affairs with form 4.19
dot icon23/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon07/04/2014
Registration of charge 040113180003
dot icon28/03/2014
Satisfaction of charge 1 in full
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon11/03/2013
Registered office address changed from 20 Malyons Road Hextable Kent BR8 7RE on 2013-03-12
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/09/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon26/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/09/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/05/2011
Amended accounts made up to 2010-05-31
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/01/2011
Termination of appointment of Roy Vickery as a director
dot icon26/01/2011
Termination of appointment of Robert Vickery as a director
dot icon04/10/2010
Compulsory strike-off action has been discontinued
dot icon04/10/2010
First Gazette notice for compulsory strike-off
dot icon03/10/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon03/10/2010
Director's details changed for Shirley Vickery on 2010-03-01
dot icon03/10/2010
Director's details changed for Terry Vickery on 2010-03-01
dot icon03/10/2010
Director's details changed for Robert Terence Vickery on 2010-03-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/08/2009
Return made up to 09/06/09; full list of members
dot icon05/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/11/2008
Return made up to 09/06/08; full list of members
dot icon26/02/2008
Ad 26/02/08\gbp si 10008@1=10008\gbp ic 2/10010\
dot icon11/02/2008
Nc inc already adjusted 05/02/08
dot icon11/02/2008
Resolutions
dot icon11/02/2008
Registered office changed on 12/02/08 from: onega house, 112 main road sidcup kent DA14 6NE
dot icon18/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon13/08/2007
Return made up to 09/06/07; full list of members
dot icon13/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon14/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon11/07/2006
Ad 01/06/05--------- £ si 3@1
dot icon15/06/2006
Return made up to 09/06/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/12/2005
Accounting reference date shortened from 30/06/05 to 31/05/05
dot icon07/06/2005
Return made up to 09/06/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/09/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 09/06/04; full list of members
dot icon21/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon15/06/2003
Return made up to 09/06/03; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon17/06/2002
Return made up to 09/06/02; full list of members
dot icon10/02/2002
Accounts for a dormant company made up to 2001-06-30
dot icon12/06/2001
Return made up to 09/06/01; full list of members
dot icon05/09/2000
Certificate of change of name
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Registered office changed on 01/09/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon29/08/2000
Secretary resigned
dot icon29/08/2000
Director resigned
dot icon08/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/06/2000 - 15/08/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/06/2000 - 15/08/2000
43699
Vickery, Roy Anthony
Director
31/12/2006 - 09/06/2010
4
Vickery, Robert Terence
Director
31/12/2006 - 09/06/2010
1
Vickery, Shirley Diane
Director
15/08/2000 - Present
1

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 ACE BOOKBINDERS LIMITED

ACE BOOKBINDERS LIMITED is an(a) Dissolved company incorporated on 08/06/2000 with the registered office located at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX. 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 ACE BOOKBINDERS LIMITED?

toggle

ACE BOOKBINDERS LIMITED is currently Dissolved. It was registered on 08/06/2000 and dissolved on 17/08/2017.

Where is ACE BOOKBINDERS LIMITED located?

toggle

ACE BOOKBINDERS LIMITED is registered at Saxon House, Saxon Way, Cheltenham, Gloucestershire GL52 6QX.

What does ACE BOOKBINDERS LIMITED do?

toggle

ACE BOOKBINDERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACE BOOKBINDERS LIMITED?

toggle

The latest filing was on 17/08/2017: Final Gazette dissolved following liquidation.