Company NameACS Logistics Ltd
DirectorsAnne None Caloe and Stephen Gerard Caloe
Company StatusDissolved
Company Number04884144
CategoryPrivate Limited Company
Incorporation Date1 September 2003(20 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAnne None Caloe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address8 Alderberry Road
Hawarden
Deeside
Clwyd
CH5 3JS
Wales
Director NameStephen Gerard Caloe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleManaging Director
Correspondence Address8 Alderberry Road
Hawarden
Deeside
Clwyd
CH5 3JS
Wales
Secretary NameStephen Gerard Caloe
NationalityBritish
StatusCurrent
Appointed09 September 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleManaging Director
Correspondence Address8 Alderberry Road
Hawarden
Deeside
Clwyd
CH5 3JS
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 September 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Mitchell Charlesworth
6th Floor Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£154,814
Cash£5
Current Liabilities£148,142

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 January 2008Dissolved (1 page)
28 October 2007Liquidators statement of receipts and payments (5 pages)
28 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
18 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2005Statement of affairs (7 pages)
18 October 2005Appointment of a voluntary liquidator (1 page)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 June 2005Statement of affairs (7 pages)
12 May 2005Registered office changed on 12/05/05 from: 8 alderberry road hawarden clwyd CH5 3JS (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
2 September 2004Return made up to 01/09/04; full list of members (7 pages)
17 June 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
30 October 2003Particulars of mortgage/charge (3 pages)
10 September 2003New secretary appointed (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Director resigned (1 page)
1 September 2003Incorporation (13 pages)