Company NameAcsis Hire Limited
DirectorsAndrew Clive Simpson and Terence Clive Simpson
Company StatusDissolved
Company Number02563553
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameAndrew Clive Simpson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director/Company Secretary
Correspondence AddressThe Manse 1 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NN
Director NameTerence Clive Simpson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleSenior Contracts Manager
Correspondence Address10 Ainsdale Avenue
Edgworth Turton
Bolton
Lancashire
BL7 0BH
Secretary NameAndrew Clive Simpson
NationalityBritish
StatusCurrent
Appointed29 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Manse 1 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NN

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£99,900
Cash£4,498
Current Liabilities£231,927

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 October 2003Dissolved (1 page)
22 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2003Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
14 June 2002Liquidators statement of receipts and payments (5 pages)
20 June 2001Registered office changed on 20/06/01 from: sharples street blackburn lancs BB2 3QT (1 page)
12 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2001Appointment of a voluntary liquidator (1 page)
12 June 2001Statement of affairs (7 pages)
22 November 2000Return made up to 29/11/00; full list of members (6 pages)
17 December 1999Return made up to 29/11/99; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
25 November 1998Return made up to 29/11/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 November 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
27 November 1996Return made up to 29/11/96; full list of members (4 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (7 pages)
13 December 1995Return made up to 29/11/95; no change of members (4 pages)
29 November 1995Particulars of mortgage/charge (3 pages)