Company NameAccustrip U.K. Limited
Company StatusDissolved
Company Number02409629
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Hamer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 30 July 2002)
RoleSecretary
Correspondence Address9 Larkholme Parade
Fleetwood
Lancashire
FY7 8LJ
Secretary NameUSF Surface Preparation Limited (Corporation)
StatusClosed
Appointed17 April 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 30 July 2002)
Correspondence AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP
Director NameIan Albert Robson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RolePlant Hire Specialist
Correspondence Address31 North Park Drive
Blackpool
Lancashire
FY3 8LR
Director NameLynn Susan Robson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleNurse
Correspondence Address31 North Park Drive
Blackpool
Lancashire
FY3 8LR
Director NameCharles Schmidt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1991(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 1998)
RoleEngineer
Correspondence Address455 Hollow Drive
Houston
Texas 77024
United States
Secretary NameLynn Susan Robson
NationalityBritish
StatusResigned
Appointed25 January 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address31 North Park Drive
Blackpool
Lancashire
FY3 8LR
Secretary NameIan Albert Robson
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 12 January 1994)
RoleCompany Director
Correspondence Address31 North Park Drive
Blackpool
Lancashire
FY3 8LR
Secretary NameAnthony Hamer
NationalityBritish
StatusResigned
Appointed12 January 1994(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address9 Larkholme Parade
Fleetwood
Lancashire
FY7 8LJ

Location

Registered AddressPO Box 60
Craven Road
Altrincham
Cheshire
WA14 5EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
22 February 2002Application for striking-off (1 page)
5 June 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 112-114 whitegate drive blackpool lancs FY3 9XH (1 page)
17 May 2001Secretary resigned (1 page)
9 February 2001Return made up to 25/01/01; full list of members (5 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 February 2000Return made up to 25/01/00; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 March 1999Return made up to 25/01/99; no change of members (4 pages)
23 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
5 May 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
20 February 1998Return made up to 25/01/98; no change of members (4 pages)
10 February 1997Return made up to 25/01/97; full list of members (6 pages)
19 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
6 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
6 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1995Return made up to 25/01/95; no change of members (4 pages)