Company NameACES (Bolton) Limited
Company StatusDissolved
Company Number03606379
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAbdul Samad Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1998(same day as company formation)
RoleComputor Analyst
Correspondence Address139 Gibbon Street
Bolton
Lancashire
BL3 5LW
Secretary NameRazia Patel
NationalityBritish
StatusClosed
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address139 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 July 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address139 Gibbon Street
Bolton
Lancashire
BL3 5LW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£493
Cash£1,519
Current Liabilities£1,750

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
24 July 2003Return made up to 29/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Return made up to 29/07/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Return made up to 29/07/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 September 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
20 August 1999Return made up to 29/07/99; full list of members (6 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Registered office changed on 03/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
3 August 1998New secretary appointed (2 pages)
3 August 1998Director resigned (2 pages)
3 August 1998Secretary resigned (2 pages)
29 July 1998Incorporation (10 pages)