Company NameA & C Engineering (North West) Limited
Company StatusDissolved
Company Number04675391
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date6 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Reddish Lane
Lymm
Cheshire
WA13 9PY
Secretary NameMr Paul Gibson
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Reddish Lane
Lymm
Cheshire
WA13 9PY
Director NameMrs Rita Gibson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(5 years after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Reddish Lane
Lymm
Cheshire
WA13 9PY
Director NameColin Steven Gibson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleEngineer
Correspondence Address11 Rathan Road
Davyhulme
Manchester
Lancashire
M41 7BA
Director NameAllan Keith Raftery
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleEngineer
Correspondence Address9 Leyburn Avenue
Flixton Urmston
Manchester
M41 6HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address477 Buxton Road, Great Moor
Stockport
Cheshire
SK2 7HE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,916
Cash£425
Current Liabilities£75,931

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2009Return of final meeting in a creditors' voluntary winding up (7 pages)
10 June 2009Liquidators statement of receipts and payments to 2 June 2009 (5 pages)
18 June 2008Statement of affairs with form 4.19 (7 pages)
9 June 2008Appointment of a voluntary liquidator (1 page)
9 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2008Director appointed rita gibson (2 pages)
8 April 2008Appointment terminated director allan raftery (1 page)
8 April 2008Appointment terminated director colin gibson (1 page)
8 April 2008Ad 25/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Return made up to 24/02/07; full list of members (3 pages)
2 March 2006Return made up to 24/02/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 February 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
5 April 2003Accounting reference date shortened from 29/02/04 to 30/06/03 (1 page)
18 March 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (3 pages)
4 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)