Company NameAcrewick Ltd
Company StatusDissolved
Company Number03623136
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Elisheva Ruth Mocton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(1 day after company formation)
Appointment Duration10 years, 4 months (closed 20 January 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address24 Cavendish Road
Salford
Lancashire
M7 4WW
Secretary NameMr Jonathan Joseph Mocton
NationalityBritish
StatusClosed
Appointed28 August 1998(1 day after company formation)
Appointment Duration10 years, 4 months (closed 20 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Cavendish Road
Salford
Lancashire
M7 4WW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressYork House
250 Middleton Road
Manchester
M8 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHigher Blackley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£495
Cash£2,766
Current Liabilities£12,136

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
25 October 2007Return made up to 27/08/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2007Return made up to 27/08/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 November 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 September 2005Return made up to 27/08/05; full list of members (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Return made up to 27/08/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 September 2003Return made up to 27/08/03; full list of members (6 pages)
10 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 September 2001Return made up to 27/08/01; full list of members (6 pages)
21 September 2000Return made up to 27/08/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 September 1999Return made up to 27/08/99; full list of members (7 pages)
17 June 1999Director's particulars changed (1 page)
16 June 1999Secretary's particulars changed (1 page)
21 December 1998Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: 39A leicester road salford 7 M7 4AS (1 page)
7 September 1998Secretary resigned (1 page)
4 September 1998New director appointed (3 pages)
3 September 1998New secretary appointed (1 page)
27 August 1998Incorporation (12 pages)