ACUMEN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ACUMEN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02208212

Incorporation date

23/12/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1987)
dot icon24/05/2020
Final Gazette dissolved following liquidation
dot icon24/02/2020
Return of final meeting in a creditors' voluntary winding up
dot icon18/07/2019
Liquidators' statement of receipts and payments to 2019-05-15
dot icon26/07/2018
Liquidators' statement of receipts and payments to 2018-05-15
dot icon21/05/2018
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-22
dot icon22/07/2017
Liquidators' statement of receipts and payments to 2017-05-15
dot icon18/07/2017
Liquidators' statement of receipts and payments to 2016-05-15
dot icon27/07/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-05-15
dot icon18/07/2013
Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 2013-07-19
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon21/05/2012
Registered office address changed from C/O Trevor Walker 57 Granville Road Urmston Manchester Greater Manchester M41 0ZB United Kingdom on 2012-05-22
dot icon21/05/2012
Statement of affairs with form 4.19
dot icon21/05/2012
Appointment of a voluntary liquidator
dot icon21/05/2012
Resolutions
dot icon12/07/2011
Compulsory strike-off action has been suspended
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon04/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/02/2011
Registered office address changed from 1 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW United Kingdom on 2011-02-04
dot icon08/12/2010
Compulsory strike-off action has been suspended
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon21/05/2010
Compulsory strike-off action has been discontinued
dot icon20/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon27/08/2009
Return made up to 31/05/09; full list of members
dot icon27/08/2009
Appointment terminated director frank sanderson
dot icon27/08/2009
Appointment terminated secretary frank sanderson
dot icon22/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/08/2008
Return made up to 31/05/08; full list of members
dot icon27/07/2008
Location of debenture register
dot icon27/07/2008
Registered office changed on 28/07/2008 from 1 high street ascott-under-wychwood chipping norton oxfordshire OX7 6AW united kingdom
dot icon27/07/2008
Location of register of members
dot icon27/07/2008
Registered office changed on 28/07/2008 from overy farm dorchester on thames oxfordshire OX10 7JU
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 31/05/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/09/2005
Return made up to 31/05/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/07/2004
Return made up to 31/05/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/11/2003
Return made up to 31/05/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/06/2002
Return made up to 31/05/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/03/2002
Accounts for a small company made up to 2000-03-31
dot icon04/07/2001
Return made up to 07/06/01; full list of members
dot icon28/06/2000
Return made up to 07/06/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Return made up to 07/06/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/06/1998
Return made up to 07/06/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
Return made up to 07/06/97; full list of members
dot icon19/03/1997
Accounting reference date extended from 28/02/97 to 31/03/97
dot icon03/03/1997
Accounts for a small company made up to 1996-02-29
dot icon04/07/1996
Return made up to 07/06/96; no change of members
dot icon01/01/1996
Accounts for a small company made up to 1995-02-28
dot icon25/06/1995
Return made up to 07/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-02-28
dot icon28/07/1994
Return made up to 07/06/94; full list of members
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon28/09/1993
Return made up to 07/06/93; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1992-02-29
dot icon17/11/1992
New director appointed
dot icon03/08/1992
Registered office changed on 04/08/92 from: overy farm dorchester on thames oxfordshire OX10 7JU
dot icon30/07/1992
Registered office changed on 31/07/92 from: scottish provident house 52 brown street manchester M2 2AU
dot icon12/07/1992
Return made up to 07/06/92; full list of members
dot icon26/03/1992
Accounts for a small company made up to 1991-02-28
dot icon04/08/1991
Return made up to 07/06/91; full list of members
dot icon26/07/1991
Accounts for a small company made up to 1990-02-28
dot icon12/02/1991
Return made up to 07/09/90; full list of members
dot icon22/08/1990
Secretary resigned;new secretary appointed
dot icon20/08/1990
Accounts for a small company made up to 1989-02-28
dot icon15/08/1990
Registered office changed on 16/08/90 from: 8 bentinck street london W1M 5RP
dot icon15/08/1990
Return made up to 07/06/89; full list of members
dot icon15/08/1990
Return made up to 07/06/88; full list of members
dot icon12/06/1988
Wd 09/05/88 pd 05/02/88--------- £ si 2@1
dot icon12/06/1988
Wd 09/05/88 ad 05/02/87--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1988
Registered office changed on 17/03/88 from: 8 bentinck st london W1M 6BJ
dot icon16/03/1988
Accounting reference date notified as 28/02
dot icon31/01/1988
Secretary resigned;new secretary appointed
dot icon31/01/1988
Director resigned;new director appointed
dot icon23/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanderston, Nicholas
Director
01/11/1992 - 30/04/1993
-

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 ACUMEN TECHNOLOGIES LIMITED

ACUMEN TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 23/12/1987 with the registered office located at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ. 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 ACUMEN TECHNOLOGIES LIMITED?

toggle

ACUMEN TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 23/12/1987 and dissolved on 24/05/2020.

Where is ACUMEN TECHNOLOGIES LIMITED located?

toggle

ACUMEN TECHNOLOGIES LIMITED is registered at 2 Pacific Court, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does ACUMEN TECHNOLOGIES LIMITED do?

toggle

ACUMEN TECHNOLOGIES LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for ACUMEN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 24/05/2020: Final Gazette dissolved following liquidation.