Company NameAcme Electrical Manufacturing Co.(Tottenham)Limited(The)
Company StatusDissolved
Company Number00485996
CategoryPrivate Limited Company
Incorporation Date4 September 1950(73 years, 7 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJack Begg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressEccles Wyffes Farm
Watling Street Affetside
Tottington
Lancashire
BL8 3QJ
Secretary NameDavid Clifford Marshall
NationalityBritish
StatusClosed
Appointed25 May 1996(45 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address1a Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD
Director NameJohn Anthony Duffy
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 1996)
RoleCompany Director
Correspondence AddressThree Chimneys Station Road
Keyingham
Hull
North Humberside
HU12 9TU
Director NameKenneth Sydney Frederick Myers
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 February 1994)
RoleCompany Director
Correspondence Address75 Royston Avenue
Chingford
London
E4 9DE
Director NameMr Christopher David Pratt
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 1996)
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence Address25 Saint Quintins Park
Bathpool
Taunton
Somerset
TA2 8TB
Secretary NameJames Edward Sharman
NationalityBritish
StatusResigned
Appointed29 December 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressWindover
Dalegarth Avenue Heaton
Bolton
Greater Manchester
BL1 5DW
Secretary NameJohn Anthony Duffy
NationalityBritish
StatusResigned
Appointed22 September 1995(45 years after company formation)
Appointment Duration8 months (resigned 25 May 1996)
RoleCompany Director
Correspondence AddressThree Chimneys Station Road
Keyingham
Hull
North Humberside
HU12 9TU

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£412,484
Current Liabilities£412,484

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 February 2007Return made up to 22/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 January 2006Return made up to 22/12/05; full list of members (2 pages)
26 January 2005Return made up to 22/12/04; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 January 2004Return made up to 22/12/03; full list of members (6 pages)
29 June 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Return made up to 22/12/02; full list of members (6 pages)
5 February 2002Return made up to 22/12/01; full list of members (6 pages)
5 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2001Return made up to 22/12/00; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
31 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
22 June 1999Amended accounts made up to 31 May 1997 (7 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 February 1999Return made up to 22/12/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 December 1997Return made up to 22/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 June 1997Return made up to 22/12/96; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned;director resigned (1 page)
8 July 1996Director resigned (1 page)
29 January 1996Return made up to 22/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)
29 September 1995Secretary resigned;new secretary appointed (2 pages)