Company NameAdvance Computer Repairs Limited
Company StatusDissolved
Company Number02519356
CategoryPrivate Limited Company
Incorporation Date6 July 1990(33 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Glenn Russell Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1992(2 years after company formation)
Appointment Duration26 years, 5 months (closed 11 December 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address208 Phoenix Close
Phoenix Business Park
Heywood
Lancashire
OL10 2JG
Secretary NameJune Allen
NationalityBritish
StatusClosed
Appointed06 July 1992(2 years after company formation)
Appointment Duration26 years, 5 months (closed 11 December 2018)
RoleCompany Director
Correspondence Address208 Phoenix Close
Phoenix Business Park
Heywood
Lancashire
OL10 2JG
Director NameJune Allen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(2 years after company formation)
Appointment Duration6 years (resigned 22 July 1998)
RoleCompany Director
Correspondence Address42 Starling Road
Radcliffe
Manchester
M26 4LN
Director NameEric Richard Wilson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(5 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2002)
RoleElectronics Engineer
Correspondence Address6 Calder Close
Bury
Lancashire
BL9 6SW

Contact

Websitewww.acrlimited.com
Email address[email protected]
Telephone01706 627233
Telephone regionRochdale

Location

Registered Address208 Phoenix Close
Phoenix Business Park
Heywood
Lancashire
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

36 at £1Glenn Russell Allen
66.67%
Ordinary
18 at £1Mrs June Allen
33.33%
Ordinary

Financials

Year2014
Net Worth£29,423
Cash£21,343
Current Liabilities£17,704

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
13 September 2018Application to strike the company off the register (3 pages)
29 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 54
(3 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 54
(3 pages)
17 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 54
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 54
(3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 54
(3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 54
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 14 May 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 August 2010Secretary's details changed for June Allen on 6 July 2010 (1 page)
24 August 2010Director's details changed for Glenn Russell Allen on 6 July 2010 (2 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
24 August 2010Director's details changed for Glenn Russell Allen on 6 July 2010 (2 pages)
24 August 2010Secretary's details changed for June Allen on 6 July 2010 (1 page)
24 August 2010Director's details changed for Glenn Russell Allen on 6 July 2010 (2 pages)
24 August 2010Secretary's details changed for June Allen on 6 July 2010 (1 page)
24 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 September 2008Return made up to 06/07/08; full list of members (3 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
23 September 2008Return made up to 06/07/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 August 2007Return made up to 06/07/07; full list of members (2 pages)
3 August 2007Return made up to 06/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
11 September 2006Return made up to 06/07/06; full list of members (6 pages)
11 September 2006Return made up to 06/07/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 August 2005Return made up to 06/07/05; full list of members (6 pages)
8 August 2005Return made up to 06/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 August 2004Return made up to 06/07/04; full list of members (6 pages)
10 August 2004Return made up to 06/07/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (9 pages)
19 August 2003Return made up to 06/07/03; full list of members (6 pages)
19 August 2003Return made up to 06/07/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 November 2002£ ic 100/54 05/11/02 £ sr 46@1=46 (1 page)
19 November 2002£ ic 100/54 05/11/02 £ sr 46@1=46 (1 page)
11 November 2002Director resigned (2 pages)
11 November 2002Resolutions
  • RES13 ‐ Purcahse shares 04/11/02
(1 page)
11 November 2002Director resigned (2 pages)
11 November 2002Resolutions
  • RES13 ‐ Purcahse shares 04/11/02
(1 page)
19 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
1 August 2001Return made up to 06/07/01; full list of members (6 pages)
1 August 2001Return made up to 06/07/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
31 July 2000Return made up to 06/07/00; full list of members (6 pages)
31 July 2000Return made up to 06/07/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
4 April 2000Accounts for a small company made up to 31 August 1999 (8 pages)
21 July 1999Return made up to 06/07/99; no change of members (4 pages)
21 July 1999Return made up to 06/07/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
5 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 August 1998Return made up to 06/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (10 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (10 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 September 1996Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 04/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1996Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
28 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
31 July 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1995Return made up to 06/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
5 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancashire BL9 8AT (1 page)
30 May 1995Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury lancashire BL9 8AT (1 page)
7 March 1994Accounts for a small company made up to 31 August 1993 (5 pages)
7 March 1994 (5 pages)
3 July 1992Accounts for a small company made up to 31 August 1991 (4 pages)
3 July 1992Accounts for a small company made up to 31 August 1991 (4 pages)