Company NameACR Sourcing Limited
Company StatusDissolved
Company Number04832064
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameHallco 930 Limited

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Liam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhole Farm
Wash Lane
Allostock
Cheshire
WA16 9LH
Director NameMr Michael Camilus Dinneen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Greenwood
Kendal
Cumbria
LA9 5ED
Director NameDavid Withers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kingfisher Close
Durkar
Wakefield
West Yorkshire
WF4 3NE
Secretary NameJudith Anne Dunn
NationalityBritish
StatusClosed
Appointed01 April 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 12 May 2009)
RolePersonal Assistant
Correspondence Address57 The Moorlands
Weir
Bacup
Lancashire
OL13 8BT
Secretary NameMichael Camilus Dinneen
NationalityBritish
StatusResigned
Appointed17 February 2004(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2006)
RoleCompany Director
Correspondence Address6 Hardcastle Close
Bradshaw Hall
Bolton
Lancashire
BL2 4NR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (1 page)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 August 2007Return made up to 14/07/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
10 August 2006Return made up to 14/07/06; full list of members (7 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 April 2006New director appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New director appointed (1 page)
28 February 2006Registered office changed on 28/02/06 from: kingfishers centre futures park bacup lancashire OL13 0BB (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
9 September 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
11 August 2005Return made up to 14/07/05; full list of members (6 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 January 2005Registered office changed on 04/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page)
12 August 2004Return made up to 14/07/04; full list of members (6 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004Ad 17/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Registered office changed on 05/04/04 from: st james's court brown street manchester lancashire M2 2JF (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
3 October 2003Company name changed hallco 930 LIMITED\certificate issued on 03/10/03 (2 pages)
14 July 2003Incorporation (16 pages)