Company NameAssociated Acquisition Holdings Limited
Company StatusDissolved
Company Number08150582
CategoryPrivate Limited Company
Incorporation Date20 July 2012(11 years, 9 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NameA F Acquisition Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64302Activities of unit trusts
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Michael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connaughton & Co Second Floor, Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Secretary NameMr Michael Christopher Flynn
StatusClosed
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Connaughton & Co Second Floor, Boulton House
17-21 Chorlton Street
Manchester
M1 3HY
Director NameMr Shane Paul Armer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Lewis Alexander & Connaughton Second Floor, Bo
17-21 Chorlton Street
Manchester
M1 3HY

Location

Registered AddressWayside 10 Elmsway
Hale
Altrincham
Cheshire
WA15 0DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Christopher Flynn
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Filing History

1 August 2017Director's details changed for Mr Michael Christopher Flynn on 19 July 2017 (2 pages)
1 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 August 2017Change of details for Mr Michael Christopher Flynn as a person with significant control on 19 July 2017 (2 pages)
1 August 2017Secretary's details changed for Mr Michael Christopher Flynn on 19 July 2017 (1 page)
24 March 2017Termination of appointment of Shane Paul Armer as a director on 31 July 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 July 2016Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD to Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ on 6 July 2016 (1 page)
19 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
17 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
8 November 2012Registered office address changed from C/O Lewis Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Lewis Alexander & Connaughton Second Floor, Boulton House 17-21 Chorlton Street Manchester M1 3HY United Kingdom on 8 November 2012 (1 page)
21 August 2012Company name changed a f acquisition holdings LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(3 pages)
15 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
15 August 2012Change of name notice (2 pages)
3 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 100.00
(4 pages)
20 July 2012Incorporation (23 pages)