Company NameACAN Design Limited
Company StatusDissolved
Company Number01813888
CategoryPrivate Limited Company
Incorporation Date4 May 1984(40 years ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndrew Mountney
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 08 June 2004)
RoleProject Engineer
Correspondence Address5 Wren Close
Macclesfield
Cheshire
SK10 3QU
Director NameChristine Mountney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 08 June 2004)
RoleSecretary
Correspondence Address5 Wren Close
Macclesfield
Cheshire
SK10 3QU
Secretary NameChristine Mountney
NationalityBritish
StatusClosed
Appointed29 September 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address5 Wren Close
Macclesfield
Cheshire
SK10 3QU

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£56
Current Liabilities£2,726

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Voluntary strike-off action has been suspended (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 December 2003Application for striking-off (1 page)
28 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page)
14 November 2002Return made up to 29/09/02; full list of members (7 pages)
13 November 2001Return made up to 29/09/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 October 1999Return made up to 29/09/99; full list of members (7 pages)
7 October 1998Return made up to 29/09/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
29 October 1997Return made up to 29/09/97; full list of members (5 pages)
3 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (4 pages)
16 October 1996Return made up to 29/09/96; no change of members (4 pages)
14 November 1995Return made up to 29/09/95; no change of members (4 pages)
8 August 1995Accounts for a small company made up to 31 May 1995 (4 pages)