Company NameACH Maintenance Limited
Company StatusDissolved
Company Number02422863
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 6 months ago)
Dissolution Date6 July 2011 (12 years, 8 months ago)
Previous NameAftec Ltd.

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameJerry Frost
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 06 July 2011)
RoleChartered Accountant
Correspondence Address43 St Marys Street
Wallasey
Merseyside
CH44 5TX
Wales
Secretary NameJeremy Richard Frost
NationalityBritish
StatusClosed
Appointed12 August 2004(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 06 July 2011)
RoleCompany Director
Correspondence Address43 St Marys Street
Wallasey
Merseyside
CH44 5TX
Wales
Director NameGary Phillip Powell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 06 July 2011)
RoleDesigner
Correspondence Address59 Speedwell Drive
Barnston
Wirral
Merseyside
CH60 2SY
Wales
Director NameMr Brian Leslie Hamm
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2000)
RoleFreight Handling Systems Consultant
Correspondence Address28 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Director NameMrs Mary Christine Hamm
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2000)
RoleSecretary
Correspondence Address28 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Secretary NameMr Brian Leslie Hamm
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address28 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Director NameMr Haroutune Kesterlian
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressBigstone Cottage Middlewich Road
Cranage
Crewe
Cheshire
CW4 8HG
Director NameAchillies Kourepis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed30 June 2000(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 July 2004)
RoleCompany Director
Correspondence AddressGiasemion & Kastriou Str 12
Ekali
Athens 14565
Foreign
Secretary NameMr Haroutune Kesterlian
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressBigstone Cottage Middlewich Road
Cranage
Crewe
Cheshire
CW4 8HG
Secretary NameMr George Georgiou
NationalityBritish,Cypriot
StatusResigned
Appointed03 November 2000(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Norwood Road
Stretford
Manchester
Lancashire
M32 8PP
Director NameMr Nigel James Robert Attwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(14 years, 11 months after company formation)
Appointment Duration1 week, 6 days (resigned 25 August 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Callow Croft
Burbage
Marlborough
Wiltshire
SN8 3TB

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£55,563
Cash£5,679
Current Liabilities£55,951

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 July 2011Final Gazette dissolved following liquidation (1 page)
6 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 17 October 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 17 April 2010 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 17 October 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
17 November 2008Court order insolvency:replacement of liquidator (6 pages)
10 November 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
6 November 2008Insolvency:secretary if state's certificate of release of liquidator (1 page)
6 November 2008Insolvency:secretary if state's certificate of release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
29 April 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
30 October 2007Liquidators' statement of receipts and payments (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators statement of receipts and payments (5 pages)
14 May 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O;-replacement of liquidator (3 pages)
28 March 2007C/O;-replacement of liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
19 December 2006Sec state release of liquidator (1 page)
19 December 2006Sec state release of liquidator (1 page)
27 April 2006Registered office changed on 27/04/06 from: 66 cross street sale manchester M33 7AN (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 66 cross street sale manchester M33 7AN (2 pages)
26 April 2006Appointment of a voluntary liquidator (1 page)
26 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2006Statement of affairs (6 pages)
26 April 2006Statement of affairs (6 pages)
26 April 2006Appointment of a voluntary liquidator (1 page)
26 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Company name changed aftec LTD.\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed aftec LTD.\certificate issued on 02/03/06 (2 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
18 February 2006Particulars of mortgage/charge (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
28 October 2004Ad 31/08/04--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
28 October 2004Ad 31/08/04--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2004Nc inc already adjusted 21/08/04 (1 page)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 September 2004Nc inc already adjusted 21/08/04 (1 page)
14 September 2004New director appointed (1 page)
14 September 2004New director appointed (1 page)
10 September 2004Return made up to 31/12/03; full list of members (6 pages)
10 September 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
10 September 2004Return made up to 31/12/03; full list of members (6 pages)
10 September 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004New secretary appointed (1 page)
2 September 2004Secretary resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Director resigned (2 pages)
28 July 2004Director resigned (2 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 February 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2003Return made up to 31/12/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: unit 6 crown business centre crown way horton road west drayton middlesex UB7 8HX (1 page)
6 June 2001Registered office changed on 06/06/01 from: unit 6 crown business centre crown way horton road west drayton middlesex UB7 8HX (1 page)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 47 manor road ashford middlesex TW15 2SL (1 page)
7 August 2000Registered office changed on 07/08/00 from: 47 manor road ashford middlesex TW15 2SL (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Director resigned (1 page)
23 February 2000Full accounts made up to 31 December 1999 (7 pages)
23 February 2000Full accounts made up to 31 December 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 February 1999Full accounts made up to 31 December 1998 (7 pages)
18 February 1999Full accounts made up to 31 December 1998 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 March 1998Full accounts made up to 31 December 1997 (7 pages)
9 March 1998Full accounts made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (10 pages)
27 March 1996Full accounts made up to 31 December 1995 (10 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 October 1989Wd 26/09/89 ad 19/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1989Wd 26/09/89 ad 19/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1989Incorporation (16 pages)
14 September 1989Incorporation (16 pages)