Company NameAcme Building Contractors Limited
Company StatusDissolved
Company Number03754251
CategoryPrivate Limited Company
Incorporation Date19 April 1999(25 years ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDavid Cliffe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Crescent
Eccles
Manchester
M30 9AW
Secretary NameJean Cliffe
NationalityBritish
StatusClosed
Appointed20 July 2007(8 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 06 March 2018)
RoleRetired
Correspondence Address30 Victoria Crescent
Eccles
Manchester
Lancashire
M30 9AW
Director NameKevin Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleBuilder
Correspondence Address97 Longshaw Drive
Little Hulton Nursery Centre, Worsle
Manchester
Lancashire
M28 0BD
Secretary NameDavid Cliffe
NationalityBritish
StatusResigned
Appointed19 April 1999(same day as company formation)
RoleBuilder
Correspondence Address27 Saint Peters Road
Swinton
Manchester
Lancashire
M27 0NL
Secretary NameJayne Howarth
NationalityBritish
StatusResigned
Appointed06 April 2000(11 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address27 Saint Peters Road
Swinton
Manchester
Lancashire
M27 0NL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone0161 7942925
Telephone regionManchester

Location

Registered AddressBritannic House 657 Liverpool
Road Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr David Cliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£13,716
Current Liabilities£66,850

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

24 October 2001Delivered on: 26 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 30 victoria crescent and site of 32 victoria crescent ellesmere park eccles manchester.
Outstanding

Filing History

27 July 2017Administrative restoration application (3 pages)
27 July 2017Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2017-07-27
  • GBP 2
(19 pages)
27 July 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
27 July 2017Annual return made up to 19 April 2004 with a full list of shareholders (6 pages)
27 July 2017Total exemption full accounts made up to 30 April 2015 (10 pages)
27 July 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2
(4 pages)
13 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 19 April 2011 with a full list of shareholders (14 pages)
22 May 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 May 2012Administrative restoration application (3 pages)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2009Return made up to 19/04/09; full list of members (3 pages)
4 August 2009Return made up to 19/04/08; full list of members (3 pages)
19 May 2009Compulsory strike-off action has been discontinued (1 page)
18 May 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (1 page)
20 June 2007Return made up to 19/04/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2006Registered office changed on 13/03/06 from: 100 liverpool road, cadishead, manchester, lancashire M44 5AN (1 page)
21 June 2005Return made up to 19/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2003Return made up to 19/04/03; full list of members (6 pages)
8 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
23 August 2001Return made up to 19/04/01; full list of members (6 pages)
22 August 2000Full accounts made up to 30 April 2000 (10 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 06/04/00; full list of members (6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
19 April 1999Incorporation (15 pages)