Company NameAconite Group Limited
Company StatusDissolved
Company Number04813878
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 11 months ago)
Dissolution Date15 May 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeoffrey Howard
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Secretary NameGeoffrey Howard
NationalityBritish
StatusClosed
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Director NameChristine Ann Howard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 15 May 2012)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address5 Silvermere
Ashton Under Lyne
Lancashire
OL6 9ED
Director NameIdrees De Pledge
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Williamson Avenue
Radcliffe
Manchester
M26 4HT
Director NameMr Anthony Donaldson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kimberley Avenue
Romiley
Stockport
Cheshire
SK6 4AB
Secretary NameMr Edward Stewart Vann
NationalityBritish
StatusResigned
Appointed28 January 2004(7 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Dale Farm
Dale Road, Marple
Stockport
Cheshire
SK6 6NL
Director NameJohn Dunleavy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 August 2006)
RoleAuction Manager
Correspondence Address11 Woodmount Close
Stockport
Cheshire
SK6 4HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 21 Chadkirk Business Park
Chadkirk Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,318
Cash£176
Current Liabilities£17,429

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(5 pages)
30 September 2011Annual return made up to 27 June 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
(5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 July 2010Director's details changed for Christine Ann Howard on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Geoffrey Howard on 27 June 2010 (2 pages)
29 July 2010Director's details changed for Christine Ann Howard on 27 June 2010 (2 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Geoffrey Howard on 27 June 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 August 2008Return made up to 27/06/08; full list of members (3 pages)
19 August 2008Return made up to 27/06/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 August 2007Return made up to 27/06/07; no change of members (7 pages)
31 August 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
9 March 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
9 March 2007Total exemption small company accounts made up to 31 January 2006 (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
3 July 2006Return made up to 27/06/06; full list of members (7 pages)
3 July 2006Return made up to 27/06/06; full list of members (7 pages)
23 June 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
23 June 2006Accounts made up to 31 January 2005 (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/0 freedman frankl & taylor reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/0 freedman frankl & taylor reedham house 31 king street west manchester lancashire M3 2PJ (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
9 February 2006New secretary appointed;new director appointed (2 pages)
7 December 2005Return made up to 27/06/05; full list of members (7 pages)
7 December 2005Return made up to 27/06/05; full list of members (7 pages)
9 December 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 December 2004Return made up to 27/06/04; full list of members (6 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
17 November 2004Accounts made up to 31 January 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
26 February 2004Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
26 February 2004Registered office changed on 26/02/04 from: 5-7 new road, radcliffe manchester lancashire M26 1LS (1 page)
26 February 2004Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page)
25 February 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2003Incorporation (16 pages)