Company NameAcacia Antiques Limited
Company StatusDissolved
Company Number04748013
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMs Karen Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 28 January 2014)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameKaren Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Bond Lane
Settle
North Yorkshire
BD24 9BW
Director NameMr Robert Leslie Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleSales Development Manager
Country of ResidenceEngland
Correspondence AddressIrongate Lodge, 5 Alderson Road
Harrogate
North Yorkshire
HG2 8AS
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameDr Karen Veronica Baker
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address2 Bond Lane
Settle
North Yorkshire
BD24 9BW

Location

Registered Address132-134 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Dr K.v. Baker
50.00%
Ordinary
50 at £1Mr R.l. Jones
50.00%
Ordinary

Financials

Year2014
Turnover£13,099
Net Worth-£131,552
Current Liabilities£13,146

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
4 October 2013Application to strike the company off the register (4 pages)
4 October 2013Application to strike the company off the register (4 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 December 2012Registered office address changed from 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 22 December 2012 (1 page)
22 December 2012Registered office address changed from 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 22 December 2012 (1 page)
20 December 2012Appointment of Ms Karen Baker as a director (2 pages)
20 December 2012Appointment of Ms Karen Baker as a director on 1 December 2012 (2 pages)
8 July 2012Termination of appointment of Karen Baker as a director (1 page)
8 July 2012Termination of appointment of Karen Baker as a director on 8 July 2012 (1 page)
3 July 2012Termination of appointment of Karen Veronica Baker as a secretary on 1 July 2012 (1 page)
3 July 2012Termination of appointment of Karen Baker as a secretary (1 page)
2 July 2012Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page)
2 July 2012Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dr. Karen Baker 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dr. Karen Baker 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page)
2 July 2012Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dr. Karen Baker 2 Bond Lane Settle North Yorkshire BD24 9BW United Kingdom on 2 July 2012 (1 page)
2 July 2012Secretary's details changed for Dr Karen Baker on 1 July 2012 (1 page)
7 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
7 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 December 2011Termination of appointment of Robert Leslie Jones as a director on 29 November 2011 (1 page)
16 December 2011Termination of appointment of Robert Jones as a director (1 page)
29 November 2011Secretary's details changed for Dr Karen Veronica Baker on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Dr Karen Baker on 29 November 2011 (3 pages)
29 November 2011Secretary's details changed for Dr Karen Veronica Baker on 29 November 2011 (2 pages)
29 November 2011Registered office address changed from 5 Alderson Road Harrogate North Yorkshire HG2 8AS on 29 November 2011 (1 page)
29 November 2011Director's details changed for Dr Karen Baker on 29 November 2011 (3 pages)
29 November 2011Registered office address changed from 5 Alderson Road Harrogate North Yorkshire HG2 8AS on 29 November 2011 (1 page)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
15 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 September 2008Accounts made up to 30 April 2008 (2 pages)
12 May 2008Return made up to 29/04/08; full list of members (4 pages)
12 May 2008Return made up to 29/04/08; full list of members (4 pages)
12 May 2008Director's Change of Particulars / robert jones / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: irongate lodge,; Street was: irongate lodge 5 alderson road, now: 5 alderson road; Country was: , now: united kingdom; Occupation was: sales process consultant, now: sales development manager (2 pages)
12 May 2008Director's change of particulars / robert jones / 01/05/2008 (2 pages)
11 January 2008Accounts made up to 30 April 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
15 May 2007Return made up to 29/04/07; full list of members (2 pages)
12 February 2007Accounts made up to 30 April 2006 (2 pages)
12 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
8 May 2006Return made up to 29/04/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
15 February 2006Accounts made up to 30 April 2005 (2 pages)
11 May 2005Return made up to 29/04/05; full list of members (3 pages)
11 May 2005Return made up to 29/04/05; full list of members (3 pages)
21 February 2005Accounts made up to 30 April 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
8 February 2005Registered office changed on 08/02/05 from: dorchester house 15 dorchester place thame oxfordshire OX9 2DL (1 page)
8 February 2005Registered office changed on 08/02/05 from: dorchester house 15 dorchester place thame oxfordshire OX9 2DL (1 page)
24 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 29/04/04; full list of members (7 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page)
11 May 2003New secretary appointed;new director appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset BS25 1LZ (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
29 April 2003Incorporation (18 pages)