Company NameAcumen Technologies Limited
Company StatusDissolved
Company Number02208212
CategoryPrivate Limited Company
Incorporation Date24 December 1987(36 years, 4 months ago)
Dissolution Date25 May 2020 (3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Peter Sanderson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(4 years, 5 months after company formation)
Appointment Duration27 years, 11 months (closed 25 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner House Farm
1 High Street
Ascott Under Wychwood
Oxfordshire
OX7 6AW
Director NameFrank Sanderson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2008)
RoleBusiness Consultant
Correspondence AddressJowkin View
Furbarn Road
Rochdale
OL11 5QR
Secretary NameFrank Sanderson
NationalityBritish
StatusResigned
Appointed07 June 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 September 2008)
RoleCompany Director
Correspondence AddressJowkin View
Furbarn Road
Rochdale
OL11 5QR
Director NameNicholas Sanderston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 1993)
RoleElectronic Engineer
Correspondence Address86 St Bernards Road
Oxford
Oxfordshire
OX2 6EJ

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£128
Cash£14,584
Current Liabilities£151,891

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2017Liquidators' statement of receipts and payments to 15 May 2017 (19 pages)
19 July 2017Liquidators' statement of receipts and payments to 15 May 2016 (18 pages)
28 July 2015Liquidators statement of receipts and payments to 15 May 2015 (14 pages)
28 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (14 pages)
5 June 2014Liquidators' statement of receipts and payments to 15 May 2014 (12 pages)
5 June 2014Liquidators statement of receipts and payments to 15 May 2014 (12 pages)
19 July 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 19 July 2013 (2 pages)
18 July 2013Liquidators statement of receipts and payments to 15 May 2013 (11 pages)
18 July 2013Liquidators' statement of receipts and payments to 15 May 2013 (11 pages)
22 May 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Statement of affairs with form 4.19 (5 pages)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Registered office address changed from C/O Trevor Walker 57 Granville Road Urmston Manchester Greater Manchester M41 0ZB United Kingdom on 22 May 2012 (2 pages)
13 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(3 pages)
4 February 2011Registered office address changed from 1 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 1 High Street Ascott-Under-Wychwood Chipping Norton Oxfordshire OX7 6AW United Kingdom on 4 February 2011 (1 page)
9 December 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Appointment terminated secretary frank sanderson (1 page)
28 August 2009Return made up to 31/05/09; full list of members (3 pages)
28 August 2009Appointment terminated director frank sanderson (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 August 2008Return made up to 31/05/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from overy farm dorchester on thames oxfordshire OX10 7JU (1 page)
28 July 2008Registered office changed on 28/07/2008 from 1 high street ascott-under-wychwood chipping norton oxfordshire OX7 6AW united kingdom (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Location of debenture register (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Return made up to 31/05/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Return made up to 31/05/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 March 2002Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2001Return made up to 07/06/01; full list of members (6 pages)
29 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Return made up to 07/06/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 1998Return made up to 07/06/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1997Return made up to 07/06/97; full list of members (6 pages)
20 March 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
4 March 1997Accounts for a small company made up to 29 February 1996 (6 pages)
5 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
26 June 1995Return made up to 07/06/95; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
24 December 1987Incorporation (14 pages)