ACE CENTRE ADVISORY TRUST

Register to unlock more data on OkredoRegister

ACE CENTRE ADVISORY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02961300

Incorporation date

22/08/1994

Size

Full

Contacts

Registered address

Registered address

73 Fairacres Road, Oxford OX4 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1994)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon24/05/2013
Application to strike the company off the register
dot icon21/04/2013
Full accounts made up to 2012-12-31
dot icon27/01/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-08-23 no member list
dot icon16/09/2012
Registered office address changed from 92 Windmill Road Headington Oxford Oxfordshire OX3 7DR on 2012-09-17
dot icon04/04/2012
Resolutions
dot icon04/10/2011
Annual return made up to 2011-08-23 no member list
dot icon03/10/2011
Appointment of Mr Terry Radia as a director on 2011-07-20
dot icon02/10/2011
Appointment of Mrs Karen Marr as a director on 2011-07-20
dot icon29/09/2011
Appointment of Mr Terry Patrick Alan Waller as a director on 2011-07-20
dot icon06/09/2011
Full accounts made up to 2011-03-31
dot icon06/04/2011
Director's details changed for Peter Zein on 2011-04-07
dot icon06/04/2011
Director's details changed for Mrs Ann Gresswell on 2011-04-07
dot icon30/01/2011
Termination of appointment of Caroline Simmonds as a director
dot icon30/01/2011
Termination of appointment of David Porter as a director
dot icon21/10/2010
Termination of appointment of Ailsa Murdoch as a director
dot icon20/09/2010
Annual return made up to 2010-08-23 no member list
dot icon19/09/2010
Director's details changed for Caroline Elizabeth Simmonds on 2010-08-23
dot icon19/09/2010
Director's details changed for David Porter on 2010-08-23
dot icon19/09/2010
Director's details changed for Miss Ailsa Louise Murdoch on 2010-08-23
dot icon19/09/2010
Termination of appointment of Anne Keating as a director
dot icon19/09/2010
Termination of appointment of Stephen Andrews as a director
dot icon19/09/2010
Appointment of Mr Martin Littler as a director
dot icon19/09/2010
Appointment of Mr Raymond Clifford Daniel as a director
dot icon19/09/2010
Director's details changed for Peter Zein on 2010-08-23
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon16/12/2009
Full accounts made up to 2009-08-31
dot icon21/10/2009
Appointment of Ms Sarah Helen Lloyd Cocks as a director
dot icon21/10/2009
Appointment of Mrs Ann Gresswell as a director
dot icon21/10/2009
Appointment of Mrs Jennifer Dominique Malone as a director
dot icon21/10/2009
Appointment of Mr William Nimmo as a director
dot icon17/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon17/09/2009
Annual return made up to 23/08/09
dot icon17/09/2009
Director appointed miss ailsa louise murdoch
dot icon17/09/2009
Appointment Terminated Director ann stead
dot icon17/09/2009
Secretary appointed ms danielle maria battigelli
dot icon27/12/2008
Full accounts made up to 2008-08-31
dot icon30/09/2008
Annual return made up to 23/08/08
dot icon30/09/2008
Appointment Terminated Director pamela wright
dot icon30/09/2008
Appointment Terminated Director christopher stevens
dot icon30/09/2008
Appointment Terminated Director cicely fuller
dot icon30/09/2008
Appointment Terminated Director bernard davies
dot icon30/09/2008
Appointment Terminated Secretary michael donegan
dot icon08/04/2008
Director appointed peter zein
dot icon06/01/2008
Full accounts made up to 2007-08-31
dot icon21/11/2007
Annual return made up to 23/08/07
dot icon13/03/2007
New director appointed
dot icon26/01/2007
Full accounts made up to 2006-08-31
dot icon17/01/2007
New director appointed
dot icon11/09/2006
Annual return made up to 23/08/06
dot icon30/01/2006
Full accounts made up to 2005-08-31
dot icon19/09/2005
Annual return made up to 23/08/05
dot icon19/09/2005
Director's particulars changed;director resigned
dot icon10/01/2005
Full accounts made up to 2004-08-31
dot icon31/10/2004
New director appointed
dot icon10/10/2004
Annual return made up to 23/08/04
dot icon10/10/2004
Director resigned
dot icon14/01/2004
Full accounts made up to 2003-08-31
dot icon01/10/2003
Annual return made up to 23/08/03
dot icon21/12/2002
Full accounts made up to 2002-08-31
dot icon16/09/2002
Annual return made up to 23/08/02
dot icon02/01/2002
Full accounts made up to 2001-08-31
dot icon20/09/2001
Annual return made up to 23/08/01
dot icon20/09/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon15/02/2001
Full accounts made up to 2000-08-31
dot icon19/09/2000
Annual return made up to 23/08/00
dot icon19/12/1999
Full accounts made up to 1999-08-31
dot icon07/10/1999
New director appointed
dot icon14/09/1999
Annual return made up to 23/08/99
dot icon14/09/1999
Registered office changed on 15/09/99
dot icon13/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon24/01/1999
Full accounts made up to 1998-08-31
dot icon10/09/1998
New director appointed
dot icon10/09/1998
Annual return made up to 23/08/98
dot icon16/12/1997
Full accounts made up to 1997-08-31
dot icon02/10/1997
Annual return made up to 23/08/97
dot icon02/10/1997
Registered office changed on 03/10/97
dot icon22/01/1997
Full accounts made up to 1996-08-31
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon17/12/1996
New director appointed
dot icon16/10/1996
Resolutions
dot icon15/10/1996
Memorandum and Articles of Association
dot icon15/10/1996
Resolutions
dot icon30/09/1996
Annual return made up to 23/08/96
dot icon23/01/1996
Full accounts made up to 1995-08-31
dot icon06/12/1995
New director appointed
dot icon20/09/1995
Annual return made up to 23/08/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Pietro, Maureen
Director
23/08/1994 - 12/12/2000
13
Littler, Martin
Director
25/03/2010 - Present
13
Stevens, Christopher
Director
08/08/2001 - 01/08/2008
5
Andrews, Stephen Anthony
Director
29/11/1995 - 08/12/2009
4
Malone, Jennifer Dominique
Director
05/10/2009 - Present
5

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 CENTRE ADVISORY TRUST

ACE CENTRE ADVISORY TRUST is an(a) Dissolved company incorporated on 22/08/1994 with the registered office located at 73 Fairacres Road, Oxford OX4 1TQ. There are currently 11 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 CENTRE ADVISORY TRUST?

toggle

ACE CENTRE ADVISORY TRUST is currently Dissolved. It was registered on 22/08/1994 and dissolved on 23/09/2013.

Where is ACE CENTRE ADVISORY TRUST located?

toggle

ACE CENTRE ADVISORY TRUST is registered at 73 Fairacres Road, Oxford OX4 1TQ.

What does ACE CENTRE ADVISORY TRUST do?

toggle

ACE CENTRE ADVISORY TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for ACE CENTRE ADVISORY TRUST?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.