Company NameACS 1880 Limited
Company StatusDissolved
Company Number00778029
CategoryPrivate Limited Company
Incorporation Date21 October 1963(60 years, 6 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)
Previous NameGenchem Company Limited(The)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameEdith Ironmonger
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(28 years after company formation)
Appointment Duration9 years, 9 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL
Director NameErnest Ironmonger
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(28 years after company formation)
Appointment Duration9 years, 9 months (closed 24 July 2001)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL
Secretary NameErnest Ironmonger
NationalityBritish
StatusClosed
Appointed23 October 1991(28 years after company formation)
Appointment Duration9 years, 9 months (closed 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL
Director NameJohn Ernest Ironmonger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(34 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 24 July 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Westgate
Urmston
Manchester
M41 9EL
Director NameRobert David Ironmonger
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1997(34 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 24 July 2001)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Road
Davyhulme
Manchester
M41 0UG

Location

Registered AddressFreedman Frankl & Taylor
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001Application for striking-off (2 pages)
21 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 November 1999Return made up to 23/10/99; full list of members (7 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 November 1997Return made up to 23/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 December 1996Return made up to 23/10/96; full list of members (6 pages)
12 December 1996Return made up to 23/10/95; full list of members (6 pages)
23 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1996Registered office changed on 21/08/96 from: trafford wharf road trafford park manchester M17 1HA (1 page)
9 August 1996Company name changed genchem company LIMITED(the)\certificate issued on 12/08/96 (2 pages)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)