Company NameAcumen Financial Controllers Limited
Company StatusDissolved
Company Number02887974
CategoryPrivate Limited Company
Incorporation Date14 January 1994(30 years, 3 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)
Previous NameOrlan Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Garry Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 14 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Dewhirst Road
Syke
Rochdale
Lancashire
OL12 9TW
Director NameBryan James Lynch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed07 February 1994(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 14 December 1999)
RoleCertified Accountant
Correspondence AddressBank End Cottage
34 Upper Bank End Road
Holmfirth
West Yorkshire
HD9 1EW
Secretary NameBryan James Lynch
NationalityIrish
StatusClosed
Appointed07 February 1994(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 14 December 1999)
RoleCertified Accountant
Correspondence AddressBank End Cottage
34 Upper Bank End Road
Holmfirth
West Yorkshire
HD9 1EW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed14 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered AddressUnit 11 Scott Industrial Park
Fishwick Street
Rochdale
Lancashire
OL16 5NA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

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

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
13 July 1999Application for striking-off (1 page)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Return made up to 14/01/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page)
19 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 November 1996Registered office changed on 01/11/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page)
18 October 1996Company name changed orlan LIMITED\certificate issued on 21/10/96 (3 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 February 1996Return made up to 14/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1995Registered office changed on 05/09/95 from: prospect house 121 bury old road whitefield manchester M45 7AY (1 page)
11 August 1995Full accounts made up to 31 March 1995 (9 pages)