ACRUTE LTD

Register to unlock more data on OkredoRegister

ACRUTE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05687989

Incorporation date

26/01/2006

Size

Dormant

Contacts

Registered address

Registered address

The White House, 45 The Avenue, Hampton, Richmond Upon Thames TW12 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2006)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon03/06/2023
Application to strike the company off the register
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2022
Appointment of Mr Gavin Shand as a director on 2022-11-07
dot icon25/11/2022
Termination of appointment of Robert Andrew Burton as a director on 2022-11-07
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/03/2021
Register inspection address has been changed to The White House 45 the Avenue Hampton Richmond upon Thames TW12 3RN
dot icon15/03/2021
Registered office address changed from Suite 301 Parkway Housse Sheen Lane East Sheen London SW14 8LS to The White House 45 the Avenue Hampton Richmond upon Thames TW12 3RN on 2021-03-15
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon13/12/2018
Termination of appointment of Rachel Veronica Schroter as a director on 2018-12-13
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Appointment of Mr Robert Andrew Burton as a director on 2018-11-02
dot icon09/05/2018
Termination of appointment of Aiden Buckley as a director on 2018-05-02
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Appointment of Mr Aiden Buckley as a director on 2017-04-01
dot icon19/04/2017
Termination of appointment of Sandra Gladys Morrison as a director on 2017-04-01
dot icon02/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Termination of appointment of Keith Melvyn Atkinson as a director on 2015-11-20
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/05/2014
Termination of appointment of Declan Keane as a secretary
dot icon27/05/2014
Appointment of Mr David John Baggs as a secretary
dot icon02/05/2014
Termination of appointment of Margaret Reynolds as a director
dot icon20/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon05/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/05/2012
Appointment of Declan Gerard Keane as a secretary
dot icon09/05/2012
Termination of appointment of Clive Bradley as a director
dot icon09/05/2012
Appointment of Mr Keith Melvyn Atkinson as a director
dot icon09/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/11/2011
Registered office address changed from Suite 301, Parkway House Sheen Lane London SW14 8LS United Kingdom on 2011-11-14
dot icon14/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/09/2010
Appointment of Mr Clive Bradley as a director
dot icon16/09/2010
Termination of appointment of Robert Beattie as a director
dot icon08/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/02/2010
Director's details changed for Sandra Gladys Morrison on 2010-01-26
dot icon08/02/2010
Director's details changed for Robert Habergham Beattie on 2010-01-26
dot icon08/02/2010
Director's details changed for Rachel Veronica Schroter on 2010-01-26
dot icon08/02/2010
Director's details changed for Margaret Mary Reynolds on 2010-01-26
dot icon08/02/2010
Termination of appointment of Stephen Baughan as a secretary
dot icon02/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from meadows hall church road richmond upon thames suuey TW10 6LN
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Location of register of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Director resigned
dot icon19/02/2008
Secretary resigned
dot icon09/11/2007
Registered office changed on 09/11/07 from: 29/39 london road twickenham surrey TW1 3SZ
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Ad 26/01/06--------- £ si 1@1=1
dot icon06/03/2007
Return made up to 26/01/07; full list of members
dot icon03/05/2006
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon26/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.80K
-
0.00
-
-
2022
0
1.80K
-
0.00
-
-
2022
0
1.80K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.80K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burton, Robert Andrew
Director
02/11/2018 - 07/11/2022
2
Shand, Gavin
Director
07/11/2022 - Present
2
Reynolds, Margaret Mary
Director
26/01/2006 - 10/01/2014
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACRUTE LTD

ACRUTE LTD is an(a) Dissolved company incorporated on 26/01/2006 with the registered office located at The White House, 45 The Avenue, Hampton, Richmond Upon Thames TW12 3RN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACRUTE LTD?

toggle

ACRUTE LTD is currently Dissolved. It was registered on 26/01/2006 and dissolved on 29/08/2023.

Where is ACRUTE LTD located?

toggle

ACRUTE LTD is registered at The White House, 45 The Avenue, Hampton, Richmond Upon Thames TW12 3RN.

What does ACRUTE LTD do?

toggle

ACRUTE LTD 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 ACRUTE LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.