Company NameAcensys Limited
Company StatusDissolved
Company Number05609696
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Amor Stout
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameMr Paul William Stout
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Secretary NameMrs Amor Stout
NationalityIrish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Adlington Road
Wilmslow
Cheshire
SK9 2BJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressLloyds House
18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

6 at £1Paul William Stout
60.00%
Ordinary
4 at £1Amor Stout
40.00%
Ordinary

Financials

Year2014
Net Worth£260
Current Liabilities£178,143

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved following liquidation (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
15 July 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
21 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (15 pages)
21 May 2013Liquidators statement of receipts and payments to 27 March 2013 (15 pages)
21 May 2013Liquidators' statement of receipts and payments to 27 March 2013 (15 pages)
12 April 2012Registered office address changed from 39 Adlington Road Wilmslow Cheshire SK9 2BJ on 12 April 2012 (2 pages)
12 April 2012Registered office address changed from 39 Adlington Road Wilmslow Cheshire SK9 2BJ on 12 April 2012 (2 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2012Statement of affairs with form 4.19 (6 pages)
11 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-28
(1 page)
11 April 2012Statement of affairs with form 4.19 (6 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 10
(5 pages)
19 April 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 10
(5 pages)
19 April 2011Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 10
(5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Director's details changed for Paul William Stout on 2 November 2009 (2 pages)
5 May 2010Director's details changed for Mrs Amor Stout on 2 November 2009 (2 pages)
5 May 2010Director's details changed for Mrs Amor Stout on 2 November 2009 (2 pages)
5 May 2010Director's details changed for Paul William Stout on 2 November 2009 (2 pages)
5 May 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Paul William Stout on 2 November 2009 (2 pages)
5 May 2010Secretary's details changed for Amor Stout on 2 November 2009 (2 pages)
5 May 2010Secretary's details changed for Amor Stout on 2 November 2009 (2 pages)
5 May 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Amor Stout on 2 November 2009 (2 pages)
5 May 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Amor Stout on 2 November 2009 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 02/11/08; no change of members (4 pages)
10 March 2009Registered office changed on 10/03/2009 from 20 dunstable road toddington bedfordshire LU5 6DR (1 page)
10 March 2009Registered office changed on 10/03/2009 from 20 dunstable road toddington bedfordshire LU5 6DR (1 page)
10 March 2009Return made up to 02/11/08; no change of members (4 pages)
6 August 2008Return made up to 02/11/07; full list of members (4 pages)
6 August 2008Return made up to 02/11/07; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2007Return made up to 02/11/06; full list of members (7 pages)
16 January 2007Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Ad 24/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 March 2006Ad 24/03/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
30 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: ingles manor, castle hill avenue, folkestone, kent, CT20 2RD (1 page)
14 November 2005Director resigned (1 page)
2 November 2005Incorporation (12 pages)
2 November 2005Incorporation (12 pages)