Company NameAcademy Contract Systems Ltd
Company StatusDissolved
Company Number03360463
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameMr Stephen William Cottrell
NationalityEnglish
StatusClosed
Appointed06 May 1997(1 week, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Park Road
Timperley
Altrincham
Cheshire
WA15 6QX
Director NameJean Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1999)
RoleHairdresser
Correspondence Address8 Towncroft
Denton
Lancashire
M34 3DB
Director NameMr Richard Lee Barclay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mere Close
Sale
Cheshire
M33 2RT
Director NameJean Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2003)
RoleSecretary
Correspondence Address8 Towncroft
Denton
Lancashire
M34 3DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address196 Marsland Road
Sale
Cheshire
M33 3NE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,594
Gross Profit£4,211
Net Worth-£568
Current Liabilities£1,836

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
20 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
21 May 2003Director resigned (1 page)
21 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 February 2003Return made up to 25/04/02; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
21 May 2001Return made up to 25/04/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (9 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Return made up to 25/04/99; no change of members (4 pages)
9 May 1999Director resigned (1 page)
16 February 1999Full accounts made up to 30 April 1998 (9 pages)
29 April 1998Return made up to 25/04/98; full list of members (6 pages)
14 May 1997Registered office changed on 14/05/97 from: 196 marsland road sale cheshire M33 3NE (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Secretary resigned (1 page)
25 April 1997Incorporation (12 pages)