Company NameACS Realisations (2002) Limited
Company StatusDissolved
Company Number01705964
CategoryPrivate Limited Company
Incorporation Date14 March 1983(41 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameActuator Control Systems Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMark Picton Ansell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(18 years after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressGrange Farmhouse High Street
Weston Underwood
Olney
Buckinghamshire
MK46 5JS
Secretary NameTimothy John Gray
NationalityBritish
StatusClosed
Appointed04 April 2001(18 years after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address49 Stamford Drive
Groby
Leicester
Leicestershire
LE6 0YD
Director NameMr Christopher Domican
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1992)
RoleEngineer
Correspondence Address2 Carnegie Close
Whitley
Coventry
West Midlands
CV3 4GE
Director NameMr Michael Arthur James Northwood
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 September 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Riversleigh Road
Avonside
Leamington Spa
Warwickshire
CV32 6BG
Director NameMr John Howard Warner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 1997)
RoleEngineer
Correspondence AddressHeath House Little Gain
Hilton
Bridgnorth
Shropshire
WV15 5PA
Secretary NameMrs Elaine Warner
NationalityBritish
StatusResigned
Appointed01 March 1991(7 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 December 1997)
RoleCompany Director
Correspondence AddressHeath House Little Gain
Hilton
Bridgnorth
Shropshire
WV15 5PA
Director NamePeter Jurgen Jochums
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed17 December 1997(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressOberer Pustenberg 18
Essen
45239
Secretary NameMr Donald Ainslie Nimmo
NationalityBritish
StatusResigned
Appointed17 December 1997(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address15 Somerville Road
Sutton Coldfield
West Midlands
B73 6JD
Secretary NameMr Michael Arthur James Northwood
NationalityBritish
StatusResigned
Appointed23 February 2000(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Riversleigh Road
Avonside
Leamington Spa
Warwickshire
CV32 6BG

Location

Registered AddressSouth Central 11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£354,452
Cash£17,738
Current Liabilities£1,022,310

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
6 December 2004Receiver ceasing to act (1 page)
6 December 2004Receiver's abstract of receipts and payments (2 pages)
20 October 2004Receiver's abstract of receipts and payments (2 pages)
7 November 2003Receiver's abstract of receipts and payments (3 pages)
23 January 2003Administrative Receiver's report (8 pages)
23 January 2003Statement of Affairs in administrative receivership following report to creditors (10 pages)
27 October 2002Registered office changed on 27/10/02 from: link one industrial park UNITB2 george henry road great bridge tipton west midlands DY4 7BZ (1 page)
23 October 2002Appointment of receiver/manager (2 pages)
16 October 2002Director resigned (1 page)
25 July 2002Accounts for a small company made up to 30 September 2001 (9 pages)
5 June 2002Return made up to 01/03/02; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
22 May 2001Return made up to 01/03/01; full list of members (6 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (3 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 November 1999Registered office changed on 26/11/99 from: unit 6-9 ,union road oldbury warley west midlands. B69 3EX (1 page)
26 April 1999Return made up to 01/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
24 March 1998Return made up to 01/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (9 pages)
6 February 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
8 January 1998New director appointed (2 pages)
23 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 March 1997Return made up to 01/03/97; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
25 February 1996Return made up to 01/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1994Particulars of mortgage/charge (3 pages)
25 May 1983Particulars of mortgage/charge (3 pages)