Company NameAcuera Ltd
Company StatusDissolved
Company Number04670039
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRichard Stanley Swift
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 20 March 2007)
RoleManagement Consultant
Correspondence Address6 Burleigh Place
London
SW15 6ES
Director NameDavid Muir
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 20 March 2007)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressHandley House
Brick Road Lower Kinnerton
Chester
Cheshire
CH4 9BW
Wales
Secretary NameRichard Stanley Swift
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address6 Burleigh Place
London
SW15 6ES
Director NameBernadette Anne Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address56 Southdown Crescent
Stockport
SK8 6HA
Secretary NameIan Vicary
NationalityBritish
StatusResigned
Appointed14 October 2003(7 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 2004)
RoleSolicitor
Correspondence AddressThe Hollies
Plough Lane Christleton
Chester
Cheshire
CH3 7PT
Wales
Director NameAndrew James Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address56 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6HA
Secretary NameAndrew James Brown
NationalityBritish
StatusResigned
Appointed21 January 2004(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address56 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6HA
Director NameMichael Anthony Kelly
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2005)
RoleSales Representative
Correspondence AddressThe Coach House
Foot O'The Rake Ramsbottom
Bury
Lancashire
BL0 9HE
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,011
Cash£5,011
Current Liabilities£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
17 March 2006Return made up to 19/02/06; full list of members (9 pages)
23 May 2005Director resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned;director resigned (1 page)
28 February 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 June 2004New director appointed (2 pages)
2 March 2004Return made up to 19/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2004New director appointed (2 pages)
27 January 2004New secretary appointed;new director appointed (3 pages)
27 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
5 January 2004Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
14 November 2003Ad 14/10/03--------- £ si 3801@1=3801 £ ic 999/4800 (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Registered office changed on 26/10/03 from: suite b, 29 harley street london W1G 9QR (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Nc inc already adjusted 14/10/03 (1 page)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)