Company NameAce Of Clubs Sporting Club Ltd
Company StatusDissolved
Company Number06722343
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darryl Keith Francis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2011(2 years, 3 months after company formation)
Appointment Duration3 years (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3-9 Duke Street
Manchester
M3 4NF
Secretary NameCompany Officers Limited (Corporation)
StatusClosed
Appointed13 October 2010(2 years after company formation)
Appointment Duration3 years, 4 months (closed 11 February 2014)
Correspondence Address31 Church Road
Northenden
Manchester
M22 4NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Linda Christine Yeates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Church Road
Northenden
Manchester
M22 4NN
Secretary NameCompany Officers Limited (Corporation)
StatusResigned
Appointed16 October 2008(3 days after company formation)
Appointment Duration1 year, 12 months (resigned 13 October 2010)
Correspondence Address31 Church Road
Manchester
M22 4NN

Location

Registered Address3-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Linda Yeates
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 12 February 2013 (1 page)
18 January 2013Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(4 pages)
18 January 2013Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(4 pages)
15 October 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
15 October 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Linda Yeates as a director (1 page)
21 February 2011Termination of appointment of Linda Yeates as a director (1 page)
24 January 2011Appointment of Mr Darryl Keith Francis as a director (2 pages)
24 January 2011Appointment of Mr Darryl Keith Francis as a director (2 pages)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page)
13 October 2010Termination of appointment of Company Officers Limited as a secretary (1 page)
13 October 2010Termination of appointment of Company Officers Limited as a secretary (1 page)
13 October 2010Appointment of Company Officers Limited as a secretary (2 pages)
13 October 2010Register(s) moved to registered office address (1 page)
13 October 2010Register inspection address has been changed from C/O Nabarro Poole Ltd Wern Ganol Llanfechain Powys SY22 6XG (1 page)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
13 October 2010Appointment of Company Officers Limited as a secretary (2 pages)
13 October 2010Register(s) moved to registered office address (1 page)
13 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
13 December 2009Accounts for a dormant company made up to 31 October 2009 (1 page)
27 November 2009Secretary's details changed for Company Officers Limited on 13 October 2009 (2 pages)
27 November 2009Secretary's details changed for Company Officers Limited on 13 October 2009 (2 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Director's details changed for Mrs Linda Christine Yeates on 13 October 2009 (2 pages)
27 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mrs Linda Christine Yeates on 13 October 2009 (2 pages)
27 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
27 November 2009Register(s) moved to registered inspection location (1 page)
27 November 2009Register inspection address has been changed (1 page)
11 August 2009Registered office changed on 11/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page)
11 August 2009Registered office changed on 11/08/2009 from unit MO5- mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page)
11 May 2009Director appointed linda christine yeates (1 page)
11 May 2009Secretary appointed company officers LIMITED (1 page)
11 May 2009Director appointed linda christine yeates (1 page)
11 May 2009Secretary appointed company officers LIMITED (1 page)
16 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Appointment Terminated Director yomtov jacobs (1 page)
13 October 2008Incorporation (9 pages)
13 October 2008Incorporation (9 pages)