Company NameAcros Preservations Limited
Company StatusDissolved
Company Number04386313
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJamie Connell
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleJoiner
Correspondence Address149 Burnage Lane
Burnage
Lancashire
M19 1EE
Secretary NameMaxine Victoria Connell
NationalityBritish
StatusClosed
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address199 Kingsway
Cheadle
Cheshire
SK8 1QU
Director NameMr Eric Graham Langer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Delamere Road
Gatley
Cheadle
Cheshire
SK8 4PH
Secretary NameJamie Connell
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleJoiner
Correspondence Address149 Burnage Lane
Burnage
Lancashire
M19 1EE
Secretary NameJanet Violet Langer
NationalityBritish
StatusResigned
Appointed04 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Delamere Road
Gatley
Cheshire
SK8 4PH

Location

Registered Address989 Stockport Road
Levenshulme
Greater Manchester
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 04/03/03; full list of members (7 pages)
13 July 2005Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2005New secretary appointed (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
31 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 December 2002New secretary appointed;new director appointed (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
10 December 2002Secretary resigned (1 page)
4 March 2002Incorporation (17 pages)