Company NameAcquisit Ltd
Company StatusDissolved
Company Number04833962
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date27 March 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameRichard Stanley Swift
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address6 Burleigh Place
London
SW15 6ES
Director NameMrs Aileen Muir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandley House
Brick Road, Lower Kinnerton
Chester
CH4 9BW
Wales
Director NameMrs Aileen Muir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandley House
Brick Road, Lower Kinnerton
Chester
CH4 9BW
Wales
Director NameAndrew James Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 4 weeks (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
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2005)
RoleSales Representative
Correspondence AddressThe Coach House
Foot O'The Rake Ramsbottom
Bury
Lancashire
BL0 9HE
Director NameAndrew Lord
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 December 2004)
RoleRegional Director
Correspondence Address14 Campbell Close
Walshaw
Bury
Lancashire
BL8 3BB
Director NameDavid Muir
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 27 September 2005)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressHandley House
Brick Road Lower Kinnerton
Chester
Cheshire
CH4 9BW
Wales
Secretary NameAndrew James Brown
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 March 2005)
RoleChartered Accountant
Correspondence Address56 Southdown Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6HA
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

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

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
23 October 2006Application for striking-off (1 page)
18 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
24 August 2005Return made up to 16/07/05; full list of members (7 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Director resigned (1 page)
21 December 2004Director resigned (1 page)
13 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
12 November 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
15 September 2004Return made up to 16/07/04; full list of members (6 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 September 2004Director resigned (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004Secretary resigned (1 page)