Company NameAce Cars Limited
Company StatusDissolved
Company Number03808341
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Mohammed Rafiq Mulla
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 02 March 2010)
RoleRadio Operator
Country of ResidenceEngland
Correspondence Address66 Swan Lane
Bolton
Lancashire
BL3 6TQ
Secretary NameHanif Patel
NationalityBritish
StatusClosed
Appointed10 May 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 02 March 2010)
RoleTaxi Driver
Correspondence Address8 Bertrand Road
Bolton
Lancashire
BL1 4RS
Director NameMohammed Hanif Mulla
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleTaxi Proprietor
Correspondence Address184 Willows Lane
Bolton
Lancashire
BL3 4BU
Secretary NameMehrunnisha Mulla
NationalityIndian
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleSecretary
Correspondence Address184 Willows Lane
Bolton
Lancashire
BL3 4BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address152 St Helens Road
Bolton
BL3 3PL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,988
Cash£5,918
Current Liabilities£3,301

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2009Return made up to 16/07/08; full list of members (3 pages)
15 July 2009Return made up to 16/07/08; full list of members (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 16/07/07; full list of members (3 pages)
7 April 2009Return made up to 16/07/07; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 July 2006Return made up to 16/07/06; full list of members (6 pages)
27 July 2006Return made up to 16/07/06; full list of members (6 pages)
12 July 2005Return made up to 16/07/05; full list of members (6 pages)
12 July 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/07/05
(6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Return made up to 16/07/04; full list of members (6 pages)
29 June 2005Return made up to 16/07/04; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
28 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
12 December 2003Return made up to 16/07/02; full list of members (6 pages)
12 December 2003Return made up to 16/07/02; full list of members (6 pages)
12 December 2003Return made up to 16/07/03; full list of members (6 pages)
12 December 2003Return made up to 16/07/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
23 June 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
4 October 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Return made up to 16/07/01; full list of members (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
16 May 2001Full accounts made up to 31 August 2000 (4 pages)
16 May 2001Full accounts made up to 31 August 2000 (4 pages)
2 May 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
2 May 2001Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
2 October 2000Return made up to 16/07/00; full list of members (6 pages)
2 October 2000Return made up to 16/07/00; full list of members (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Registered office changed on 21/07/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
16 July 1999Incorporation (10 pages)
16 July 1999Incorporation (10 pages)