Company NameA.C.S. Auto & Commercial Services Limited
Company StatusDissolved
Company Number01098891
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 months ago)
Dissolution Date13 November 2007 (16 years, 5 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 Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 13 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Secretary NameDavid John Firth
NationalityBritish
StatusClosed
Appointed06 October 1991(18 years, 7 months after company formation)
Appointment Duration16 years, 1 month (closed 13 November 2007)
RoleCompany Director
Correspondence Address38 Trinity Court
Hull
East Yorkshire
HU1 2NB
Director NameAnthony Arthur Cross
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2002)
RoleEngineering & Motor Factor
Correspondence Address37 Foxwood Lane
Acomb
York
North Yorkshire
YO2 3LH
Director NameDavid John Firth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 December 1996)
RoleAccountant
Correspondence Address24 Merchants Warehouse
Robinson Row
Hull
North Humberside
HU1 2QX
Director NameJanet Leveson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(18 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 May 2007)
RoleSecretary
Correspondence Address41 Lambwath Road
Hull
East Yorkshire
HU8 0EZ
Director NameDouglas Streets
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1998)
RoleCompany Director
Correspondence Address124 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB
Director NameMr Ian Streets
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(23 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Wilson Street
Anlaby
Hull
North Humberside
HU10 7AJ
Director NameShirley Ann Streets
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(25 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2002)
RoleConsultant
Correspondence Address124 Northfield
Swanland
North Ferriby
North Humberside
HU14 3RB

Location

Registered Address6 Earls Court
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
11 June 2007Director resigned (1 page)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 November 2006Location of debenture register (1 page)
15 November 2006Location of register of members (1 page)
15 November 2006Return made up to 24/08/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: suite h 1 silvester square the maltings hull east yorkshire HU1 3HA (1 page)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 September 2005Return made up to 24/08/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 September 2004Return made up to 24/08/04; full list of members (7 pages)
27 April 2004Director resigned (1 page)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
24 September 2003Return made up to 24/08/03; full list of members (7 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
2 April 2002Full accounts made up to 31 May 2001 (12 pages)
21 January 2002Registered office changed on 21/01/02 from: princes house wright street hull HU2 8HX (1 page)
4 September 2001Return made up to 24/08/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 September 2000Return made up to 24/08/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 September 1999Return made up to 24/08/99; no change of members (6 pages)
2 April 1999Full accounts made up to 31 May 1998 (14 pages)
8 April 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 31 May 1997 (14 pages)
9 September 1997Secretary's particulars changed (1 page)
9 September 1997Return made up to 16/08/97; full list of members (8 pages)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
1 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Full accounts made up to 31 May 1996 (14 pages)
21 January 1997Nc inc already adjusted 12/12/96 (1 page)
21 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 January 1997Ad 12/12/96--------- £ si 3077@1=3077 £ ic 5000/8077 (2 pages)
21 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 December 1996Particulars of mortgage/charge (6 pages)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
22 August 1996Return made up to 16/08/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 May 1995 (14 pages)
4 April 1995Full accounts made up to 31 May 1994 (14 pages)