Company NameAce Caravans Limited
Company StatusDissolved
Company Number01224585
CategoryPrivate Limited Company
Incorporation Date1 September 1975(48 years, 8 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn David Carrick
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 1997)
RoleChartered Accountant
Correspondence AddressMalvin Croft 3 Riplingham Road
Kirk Ella
Hull
HU10 7TS
Director NameJohn David Eastwood
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 August 1992)
RoleManaging Director
Correspondence Address13 Beech Grove Court
Beech Grove
Harrogate
North Yorkshire
HG2 0EU
Director NameJohn Terence Stewart
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1998)
RoleSales Director
Correspondence AddressHomestead 262 West Ella Road
West Ella
East Yorkshire
HU10 7SF
Secretary NameWilfrid Aitken Fowler
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTisa 9 Manor Park
Manor Road
Beverley
East Yorkshire
HU17 7BS
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(22 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA

Location

Registered AddressSwinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
9 October 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 December 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
26 June 1997Full accounts made up to 31 August 1996 (5 pages)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 08/01/97
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1996Full accounts made up to 31 August 1995 (5 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 June 1995Full accounts made up to 31 August 1994 (5 pages)