Company NameAce Auto Care Enterprise Limited
Company StatusDissolved
Company Number01442258
CategoryPrivate Limited Company
Incorporation Date7 August 1979(44 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Roger Howarth
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(12 years after company formation)
Appointment Duration23 years, 11 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whinslee Drive
Lostock
Bolton
Lancashire
BL6 4NB
Director NameMrs Sandra Howarth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(12 years after company formation)
Appointment Duration23 years, 11 months (closed 11 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Whinslee Drive
Lostock
Bolton
Lancashire
BL6 4NB
Secretary NameMrs Sandra Howarth
NationalityBritish
StatusClosed
Appointed31 August 1991(12 years after company formation)
Appointment Duration23 years, 11 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whinslee Drive
Lostock
Bolton
Lancashire
BL6 4NB

Contact

Websitewww.aceautocare.co.uk
Email address[email protected]
Telephone01204 845044
Telephone regionBolton

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Roger Howarth
50.00%
Ordinary
50 at £1Mrs Sandra Howarth
50.00%
Ordinary

Financials

Year2014
Net Worth£111,932
Cash£126,502
Current Liabilities£15,202

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
20 April 2015Application to strike the company off the register (3 pages)
3 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 September 2014Registered office address changed from 248 Chorley Old Road Bolton Lancashire BL1 4JE to 67 Chorley Old Road Bolton BL1 3AJ on 24 September 2014 (1 page)
23 September 2014Previous accounting period shortened from 31 December 2014 to 31 August 2014 (1 page)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 November 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
5 August 2010Director's details changed for Mr Roger Howarth on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mrs Sandra Howarth on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mrs Sandra Howarth on 5 August 2010 (2 pages)
5 August 2010Director's details changed for Mr Roger Howarth on 5 August 2010 (2 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
18 August 2008Return made up to 05/08/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 September 2006Return made up to 05/08/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 August 2005Return made up to 05/08/05; full list of members (3 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 August 2004Return made up to 10/08/04; full list of members (7 pages)
22 August 2003Return made up to 12/08/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 September 2002Return made up to 27/08/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2001Return made up to 31/08/01; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
13 September 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 July 1999Accounts for a small company made up to 30 June 1999 (8 pages)
20 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
2 September 1998Return made up to 31/08/98; no change of members
  • 363(287) ‐ Registered office changed on 02/09/98
(4 pages)
4 September 1997Return made up to 31/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 August 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 September 1996Return made up to 31/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)