ACE ONLINE RETAIL LIMITED

Register to unlock more data on OkredoRegister

ACE ONLINE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03854820

Incorporation date

07/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Church Bridge House, Henry Street, Accrington BB5 4EECopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1999)
dot icon02/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2023
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Notification of Studio Retail Group Plc as a person with significant control on 2022-02-24
dot icon21/03/2022
Cessation of Frasers Group Plc as a person with significant control on 2022-02-24
dot icon15/03/2022
Cessation of Studio Retail Group Plc as a person with significant control on 2022-02-24
dot icon14/03/2022
Notification of Frasers Group Plc as a person with significant control on 2022-02-24
dot icon04/01/2022
Confirmation statement made on 2021-11-02 with updates
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a director on 2021-12-17
dot icon17/12/2021
Appointment of Mr Michael Arnaouti as a secretary on 2021-12-17
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a secretary on 2021-12-16
dot icon17/12/2021
Termination of appointment of Mark Ashcroft as a director on 2021-12-16
dot icon01/09/2021
Accounts for a dormant company made up to 2021-03-26
dot icon12/07/2021
Registration of charge 038548200004, created on 2021-06-29
dot icon01/07/2021
Satisfaction of charge 038548200003 in full
dot icon15/04/2021
Resolutions
dot icon06/04/2021
Accounts for a dormant company made up to 2020-03-27
dot icon01/04/2021
Termination of appointment of Philip Binns Maudsley as a director on 2021-03-26
dot icon03/03/2021
Change of details for Findel P.L.C. as a person with significant control on 2019-07-26
dot icon09/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-03-29
dot icon08/02/2019
Accounts for a dormant company made up to 2018-03-30
dot icon23/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon02/07/2018
Director's details changed for Mark Ashcroft on 2018-04-02
dot icon02/07/2018
Director's details changed for Mr Philip Binns Maudsley on 2018-04-02
dot icon29/06/2018
Director's details changed for Mr Stuart Murdoch Caldwell on 2018-04-01
dot icon26/03/2018
Change of details for Findel P.L.C. as a person with significant control on 2018-03-01
dot icon09/03/2018
Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 2018-03-09
dot icon05/03/2018
Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 2018-03-05
dot icon28/02/2018
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 2018-02-28
dot icon13/12/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon09/05/2017
Termination of appointment of Timothy John Kowalski as a director on 2017-04-05
dot icon09/05/2017
Appointment of Mark Ashcroft as a director on 2017-04-06
dot icon05/05/2017
Appointment of Stuart Murdoch Caldwell as a director on 2017-04-06
dot icon03/01/2017
Full accounts made up to 2016-03-25
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon04/01/2016
Satisfaction of charge 1 in full
dot icon04/01/2016
Satisfaction of charge 038548200002 in full
dot icon03/01/2016
Full accounts made up to 2015-03-27
dot icon11/12/2015
Registration of charge 038548200003, created on 2015-11-27
dot icon14/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Roger William John Siddle as a director on 2015-03-31
dot icon27/01/2015
Registration of charge 038548200002, created on 2015-01-21
dot icon19/12/2014
Full accounts made up to 2014-03-28
dot icon23/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Timothy John Kowalski on 2014-09-02
dot icon16/06/2014
Resolutions
dot icon03/01/2014
Full accounts made up to 2013-03-29
dot icon22/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon13/08/2013
Termination of appointment of Ivan Bolton as a director
dot icon09/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2012-03-30
dot icon31/07/2012
Director's details changed for Mr Timothy John Kowalski on 2012-07-27
dot icon06/07/2012
Resolutions
dot icon16/12/2011
Appointment of Mark Ashcroft as a secretary
dot icon15/12/2011
Termination of appointment of Ivan Bolton as a secretary
dot icon13/12/2011
Full accounts made up to 2011-04-01
dot icon14/10/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon15/02/2011
Resolutions
dot icon17/01/2011
Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 2011-01-17
dot icon22/12/2010
Appointment of Mr. Roger William John Siddle as a director
dot icon18/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon06/09/2010
Appointment of Mr Timothy John Kowalski as a director
dot icon06/09/2010
Termination of appointment of Christopher Hinton as a director
dot icon06/08/2010
Full accounts made up to 2010-04-02
dot icon08/07/2010
Registered office address changed from Church Bridge Works Henry Street Church Accrington Lancashire BB5 4EH on 2010-07-08
dot icon05/07/2010
Registered office address changed from Burley House Bradford Road, Burley in Wharfedale, Ilkley West Yorkshire LS29 7DZ on 2010-07-05
dot icon08/04/2010
Termination of appointment of Keith Chapman as a director
dot icon07/12/2009
Termination of appointment of Patrick Jolly as a director
dot icon19/10/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon19/10/2009
Director's details changed for Dr Ivan Joseph Bolton on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Christopher David Hinton on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Philip Binns Maudsley on 2009-10-19
dot icon19/10/2009
Director's details changed for Keith Chapman on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Patrick Edmund Jolly on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Dr Ivan Joseph Bolton on 2009-10-19
dot icon12/10/2009
Full accounts made up to 2009-04-03
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2009
Resolutions
dot icon28/04/2009
Director appointed philip binns maudsley
dot icon28/04/2009
Director appointed christopher david hinton
dot icon21/04/2009
Director appointed ivan joseph bolton
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 07/10/08; full list of members
dot icon19/03/2008
Director's change of particulars / keith chapman / 03/03/2008
dot icon02/11/2007
Return made up to 07/10/07; full list of members
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon09/08/2007
Director resigned
dot icon20/10/2006
Full accounts made up to 2006-03-31
dot icon18/10/2006
Return made up to 07/10/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon01/11/2005
Return made up to 07/10/05; full list of members
dot icon12/11/2004
Return made up to 07/10/04; full list of members
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon04/11/2003
Return made up to 07/10/03; full list of members
dot icon04/08/2003
Full accounts made up to 2003-03-31
dot icon06/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/10/2002
Return made up to 07/10/02; full list of members
dot icon07/08/2002
Auditor's resignation
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon10/10/2001
Return made up to 07/10/01; full list of members
dot icon08/05/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/10/2000
Return made up to 07/10/00; full list of members
dot icon25/09/2000
Resolutions
dot icon22/05/2000
Certificate of change of name
dot icon08/02/2000
Certificate of change of name
dot icon16/11/1999
Accounting reference date shortened from 31/10/00 to 31/03/00
dot icon16/11/1999
Registered office changed on 16/11/99 from: 7 devonshire square london EC2M 4YH
dot icon16/11/1999
Secretary resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon22/10/1999
Certificate of change of name
dot icon07/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2021
dot iconLast change occurred
26/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/03/2021
dot iconNext account date
26/03/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maudsley, Philip Binns
Director
06/04/2009 - 26/03/2021
144
Chapman, Keith
Director
26/10/1999 - 01/04/2010
99
Johnson, David Anthony
Director
26/10/1999 - 31/07/2007
86
Kowalski, Timothy John
Director
02/08/2010 - 05/04/2017
153
Jolly, Patrick Edmund
Director
01/08/2007 - 30/11/2009
137

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ONLINE RETAIL LIMITED

ACE ONLINE RETAIL LIMITED is an(a) Dissolved company incorporated on 07/10/1999 with the registered office located at Church Bridge House, Henry Street, Accrington BB5 4EE. 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 ONLINE RETAIL LIMITED?

toggle

ACE ONLINE RETAIL LIMITED is currently Dissolved. It was registered on 07/10/1999 and dissolved on 02/05/2023.

Where is ACE ONLINE RETAIL LIMITED located?

toggle

ACE ONLINE RETAIL LIMITED is registered at Church Bridge House, Henry Street, Accrington BB5 4EE.

What does ACE ONLINE RETAIL LIMITED do?

toggle

ACE ONLINE RETAIL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACE ONLINE RETAIL LIMITED?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via compulsory strike-off.