Company NameA&C Worldwide Ltd.
Company StatusDissolved
Company Number06918622
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameFirst Apex Limited

Business Activity

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

Directors

Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed21 January 2010(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 March 2014)
Correspondence AddressMinshull House, 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2009(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Form Online Assets Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,031
Cash£1,630
Current Liabilities£20,079

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2013Termination of appointment of Stuart Poppleton as a director (2 pages)
30 October 2013Termination of appointment of Stuart Poppleton as a director on 29 January 2013 (2 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(4 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 1
(4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
7 June 2010Termination of appointment of Lee Gilburt as a director (1 page)
7 June 2010Termination of appointment of Lee Gilburt as a director (1 page)
27 January 2010Change of name notice (2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 January 2010Company name changed first apex LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
27 January 2010Change of name notice (2 pages)
27 January 2010Company name changed first apex LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
27 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 January 2010Appointment of Stuart Ralph Poppleton as a director (2 pages)
22 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
22 January 2010Appointment of Stuart Ralph Poppleton as a director (2 pages)
22 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
21 January 2010Termination of appointment of a director (1 page)
21 January 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 January 2010 (1 page)
21 January 2010Appointment of Form Online Limited as a secretary (2 pages)
21 January 2010Termination of appointment of a director (1 page)
21 January 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
21 January 2010Appointment of Form Online Limited as a secretary (2 pages)
21 January 2010Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 21 January 2010 (1 page)
21 January 2010Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
29 May 2009Incorporation (18 pages)
29 May 2009Incorporation (18 pages)