Company NameACI Multi Services Limited
DirectorSimon David Smith
Company StatusDissolved
Company Number04621079
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Previous NameA.C.I. Airconditioning Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameJanet Davison
NationalityBritish
StatusCurrent
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameMr Simon David Smith
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2004(1 year, 3 months after company formation)
Appointment Duration20 years
RoleSales
Country of ResidenceEngland
Correspondence Address5 Fresh Court
Glossop
Derbyshire
SK13 9XZ
Secretary NameJohn Bone
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameStuart Alan Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Bagley Drive
Mount Pleasant
Shrewsbury
Shropshire
SY1 3BX
Wales
Director NameAlan Frederick Newman
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 01 March 2005)
RoleAir Conditioning
Correspondence Address37 Brentwood Avenue
Timperley
Cheshire
WA14 1SR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£848,796
Gross Profit£181,833
Net Worth£8,612
Cash£6,220
Current Liabilities£254,690

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2007Dissolved (1 page)
20 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
6 January 2006Registered office changed on 06/01/06 from: 27 the downs altrincham WA14 2QD (1 page)
23 December 2005Statement of affairs (7 pages)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Registered office changed on 07/12/05 from: c/o levell and co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
5 October 2005Registered office changed on 05/10/05 from: 49 fairview drive bayston hill shrewsbury shropshire SY3 0LD (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Return made up to 18/12/04; full list of members (3 pages)
18 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
27 July 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 March 2005Director resigned (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 July 2004Particulars of mortgage/charge (15 pages)
29 April 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
9 January 2004Return made up to 18/12/03; full list of members (6 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: levell & co atlantic business centre, atlantic street, broadheath, altrincham WA14 5NQ (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 December 2002Secretary resigned (1 page)
18 December 2002Incorporation (6 pages)