Company NameACS Direct Limited
Company StatusDissolved
Company Number04262325
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michel Frederick Dench
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2001(3 days after company formation)
Appointment Duration6 years, 6 months (closed 19 February 2008)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossgate Mews
Harwood Road
Stockport
Cheshire
SK4 3AP
Secretary NamePia Talbot
NationalityBritish
StatusClosed
Appointed03 August 2001(3 days after company formation)
Appointment Duration6 years, 6 months (closed 19 February 2008)
RoleSecretary
Correspondence Address12 Crossgate Mews
Harwood Road
Stockport
Cheshire
SK4 3AP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address145a Ashley Road
Hale
Altrincham
WA14 2UW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
19 July 2007Application for striking-off (1 page)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (10 pages)
3 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 December 2005Return made up to 31/07/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
27 October 2002Return made up to 31/07/02; full list of members (6 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 145A ashley road hale altrincham WA14 2UW (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
7 August 2001Director resigned (1 page)