Company NameAcemarc Services Limited
Company StatusDissolved
Company Number04029638
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Directors

Director NameRichard Szabo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleBuilding Maintenance Plaster C
Correspondence Address52 Poolstock Lane
Wigan
Lancashire
WN3 5DY
Secretary NamePaul Whittle
NationalityBritish
StatusClosed
Appointed05 March 2001(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address14 Attingham Walk
Poolstock
Wigan
Lancashire
WN3 5UQ
Secretary NameSusan Julieana Williamson
NationalityBritish
StatusResigned
Appointed26 February 2001(7 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 05 March 2001)
RoleCompany Director
Correspondence Address10 Bluebell Avenue
Wigan
Lancashire
WN6 8NR
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 12 Pemberton Business
Centre Enterprise House
Richmond Hill Pemberton
Wigan
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End10 December

Filing History

23 September 2004Dissolved (1 page)
23 June 2004Completion of winding up (1 page)
3 September 2002Order of court to wind up (3 pages)
2 September 2002Order of court - restore & wind-up 29/08/02 (2 pages)
7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2001Accounting reference date extended from 31/07/01 to 10/12/01 (1 page)
30 March 2001Registered office changed on 30/03/01 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
12 March 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Ad 26/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
10 July 2000Incorporation (13 pages)