Company NameAcroyd Trade Limited
DirectorTerry Smith
Company StatusDissolved
Company Number03231702
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Previous NameT.N.S. Demolition Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameDaphne Lorraine Smith
NationalityBritish
StatusCurrent
Appointed01 October 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressRose Cottage
Highwalls Road
Dinas Powis
South Glamorgan
Director NameTerry Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(4 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Correspondence Address18 Clixby Close
Cleethorpes
South Humberside
DN35 0HS
Director NameGwynfa Nicholas Smith
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 2001)
RoleOffice Manager
Correspondence Address8 Joseph Parry Close
Llandough
Penarth
South Glamorgan
CF64 2PL
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 May 2003Dissolved (1 page)
28 February 2003Liquidators statement of receipts and payments (5 pages)
28 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Statement of affairs (9 pages)
17 January 2002Registered office changed on 17/01/02 from: copes yard gilbey road grimsby north east lincolnshire DN31 2RP (1 page)
15 January 2002Appointment of a voluntary liquidator (1 page)
15 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2001Return made up to 30/07/01; full list of members (6 pages)
10 April 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
3 October 2000Return made up to 30/07/00; full list of members; amend (6 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
7 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Return made up to 30/07/99; no change of members (4 pages)
17 February 1999Particulars of mortgage/charge (4 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 September 1998Return made up to 30/07/98; no change of members (4 pages)
9 September 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 March 1998Full accounts made up to 31 May 1997 (4 pages)
24 October 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
24 October 1997Return made up to 30/07/97; full list of members (6 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 October 1997New secretary appointed (2 pages)
30 July 1996Incorporation (13 pages)