ACS CATERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ACS CATERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01559570

Incorporation date

05/05/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

No. 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon25/02/2010
Final Gazette dissolved following liquidation
dot icon25/11/2009
Return of final meeting in a members' voluntary winding up
dot icon08/06/2009
Registered office changed on 08/06/2009 from york house 45 seymour street london W1H 7JT
dot icon08/06/2009
Appointment Terminated Director brian may
dot icon08/06/2009
Appointment Terminated Director and Secretary paul hussey
dot icon08/06/2009
Appointment Terminated Director david matthews
dot icon08/06/2009
Declaration of solvency
dot icon08/06/2009
Appointment of a voluntary liquidator
dot icon08/06/2009
Resolutions
dot icon11/06/2008
Return made up to 07/06/08; full list of members
dot icon28/05/2008
Accounts made up to 2007-12-31
dot icon03/04/2008
Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon02/04/2008
Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
dot icon25/03/2008
Registered office changed on 25/03/2008 from 110 park street london W1K 6NX
dot icon07/08/2007
Accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 07/06/07; full list of members
dot icon21/06/2006
Return made up to 07/06/06; full list of members
dot icon12/04/2006
Accounts made up to 2005-12-31
dot icon17/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon22/06/2005
Return made up to 07/06/05; full list of members
dot icon03/02/2005
Accounts made up to 2004-12-31
dot icon14/07/2004
Return made up to 07/06/04; no change of members
dot icon07/07/2004
Director's particulars changed
dot icon06/07/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
Accounts made up to 2003-12-31
dot icon27/06/2003
Return made up to 07/06/03; full list of members
dot icon18/04/2003
Accounts made up to 2002-12-31
dot icon25/06/2002
Return made up to 07/06/02; full list of members
dot icon14/06/2002
Accounts made up to 2001-12-31
dot icon10/07/2001
Registered office changed on 10/07/01 from: 110 park street london W1Y 3RB
dot icon26/06/2001
Return made up to 07/06/01; no change of members
dot icon02/04/2001
Accounts made up to 2000-12-31
dot icon26/06/2000
Return made up to 07/06/00; full list of members
dot icon06/06/2000
Accounts made up to 1999-12-31
dot icon12/08/1999
Accounts made up to 1998-12-31
dot icon09/07/1999
Return made up to 07/06/99; no change of members
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon24/02/1999
Certificate of change of name
dot icon30/07/1998
Return made up to 07/06/98; no change of members
dot icon28/07/1998
Location of debenture register
dot icon20/03/1998
Accounts made up to 1997-12-31
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon11/01/1998
Secretary's particulars changed;director's particulars changed
dot icon14/10/1997
Director's particulars changed
dot icon03/07/1997
Return made up to 07/06/97; full list of members
dot icon03/07/1997
Location of register of members address changed
dot icon03/07/1997
Director resigned
dot icon03/07/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon24/03/1997
Accounts made up to 1996-12-31
dot icon17/12/1996
Director's particulars changed
dot icon12/11/1996
Director's particulars changed
dot icon08/10/1996
Return made up to 07/06/96; full list of members
dot icon08/10/1996
Location of register of members address changed
dot icon30/09/1996
Accounts made up to 1996-03-31
dot icon17/09/1996
Resolutions
dot icon29/08/1996
Registered office changed on 29/08/96 from: 1 bath road heathrow middlesex TW6 2BA
dot icon05/08/1996
New director appointed
dot icon05/08/1996
Director resigned
dot icon31/07/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon02/07/1996
New secretary appointed
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
New director appointed
dot icon07/11/1995
Return made up to 07/06/95; change of members
dot icon07/11/1995
Location of register of members address changed
dot icon06/09/1995
Resolutions
dot icon08/08/1995
Miscellaneous
dot icon07/08/1995
Full accounts made up to 1995-03-31
dot icon19/01/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon20/12/1994
New director appointed
dot icon20/12/1994
New secretary appointed
dot icon20/12/1994
New director appointed
dot icon20/12/1994
Registered office changed on 20/12/94 from: 8 william street carshalton surrey SM5 2RB
dot icon15/12/1994
Director resigned
dot icon15/12/1994
Secretary resigned
dot icon31/08/1994
Full accounts made up to 1994-04-30
dot icon05/06/1994
Return made up to 07/06/94; full list of members
dot icon11/04/1994
Ad 25/03/94--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon30/03/1994
Nc inc already adjusted 25/03/94
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon27/07/1993
Full accounts made up to 1993-04-30
dot icon23/06/1993
Return made up to 07/06/93; no change of members
dot icon16/11/1992
Full accounts made up to 1992-04-30
dot icon04/06/1992
Return made up to 07/06/92; full list of members
dot icon04/06/1992
Secretary's particulars changed;director's particulars changed
dot icon15/02/1992
Full accounts made up to 1991-04-30
dot icon19/06/1991
Return made up to 07/06/91; no change of members
dot icon06/06/1991
Full accounts made up to 1990-04-30
dot icon11/01/1991
Return made up to 14/12/90; full list of members
dot icon14/06/1990
Full accounts made up to 1989-04-30
dot icon07/02/1990
Registered office changed on 07/02/90 from: 33 downsway close tadworth surrey KT20 5DR
dot icon07/02/1990
Return made up to 12/01/90; full list of members
dot icon02/12/1988
Return made up to 17/11/88; full list of members
dot icon17/11/1988
Full accounts made up to 1988-04-30
dot icon22/07/1988
Full accounts made up to 1987-04-30
dot icon14/12/1987
Return made up to 20/11/87; full list of members
dot icon12/08/1987
Full accounts made up to 1986-04-30
dot icon02/01/1987
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1986
Return made up to 29/08/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stubbs, Michael David
Director
01/12/1994 - 23/06/1997
29
Williams, David Michael
Director
29/04/1999 - 05/01/2006
112
Matthews, David John
Director
05/01/2006 - 02/06/2009
138
Bason, John George
Director
30/04/1997 - 01/05/1999
60
Hussey, Paul Nicholas
Secretary
30/04/1996 - 02/06/2009
114

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 ACS CATERING SUPPLIES LIMITED

ACS CATERING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 05/05/1981 with the registered office located at No. 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently no 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 ACS CATERING SUPPLIES LIMITED?

toggle

ACS CATERING SUPPLIES LIMITED is currently Dissolved. It was registered on 05/05/1981 and dissolved on 25/02/2010.

Where is ACS CATERING SUPPLIES LIMITED located?

toggle

ACS CATERING SUPPLIES LIMITED is registered at No. 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What is the latest filing for ACS CATERING SUPPLIES LIMITED?

toggle

The latest filing was on 25/02/2010: Final Gazette dissolved following liquidation.