Company NameAcedress Limited
DirectorsGayle Glass and Irvine Richard Glass
Company StatusDissolved
Company Number01874712
CategoryPrivate Limited Company
Incorporation Date31 December 1984(39 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Gayle Glass
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1985(1 month after company formation)
Appointment Duration39 years, 3 months
RoleCompany Director
Correspondence AddressHockerley Old Hall Hockerley Lane
Whaley Bridge
Stockport
Cheshire
SK12 7AS
Director NameMr Irvine Richard Glass
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1985(1 month after company formation)
Appointment Duration39 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHockerley Old Hall Hockerley Lane
Whaley Bridge
Stockport
Cheshire
SK12 7AS
Secretary NameMr Irvine Richard Glass
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHockerley Old Hall Hockerley Lane
Whaley Bridge
Stockport
Cheshire
SK12 7AS

Location

Registered AddressA H Thomlinson & Co
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£662,850
Gross Profit£116,571
Net Worth-£46,976
Cash£58
Current Liabilities£254,398

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 September 2001Completion of winding up (1 page)
7 August 1998Order of court to wind up (1 page)
28 July 1998Court order notice of winding up (1 page)
16 July 1998Registered office changed on 16/07/98 from: sovereign house queen street manchester M2 5HR (1 page)
9 July 1998Return made up to 19/12/96; full list of members (6 pages)
4 June 1997Full accounts made up to 30 April 1996 (15 pages)
29 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Compulsory strike-off action has been discontinued (1 page)
4 September 1996Full accounts made up to 30 April 1995 (15 pages)