Company NameEx A.C.D. Limited
Company StatusDissolved
Company Number02108342
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed08 June 2001(14 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 04 May 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed26 August 2005(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 04 May 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusResigned
Appointed18 September 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 1999)
RoleSurveyor
Correspondence Address2 Sycamore Drive
Sutton Weaver
Runcorn
Cheshire
WA7 3EU
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(13 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Director NameNeil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 June 2001)
RoleCompany Director
Correspondence AddressAlexandra House
11 St Catherine Drive Hartford
Northwich
Cheshire
CW8 2FE
Director NameRoger Feast
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2003)
RoleExecutive
Correspondence Address43 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2001(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Stuart Reeve Andrew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 October 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Longleat Crescent
Chilwell
Nottingham
NG9 5EU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Application to strike the company off the register (3 pages)
9 January 2010Application to strike the company off the register (3 pages)
8 January 2010Resolutions
  • RES13 ‐ Re dividend 15/12/2009
(2 pages)
8 January 2010Resolutions
  • RES13 ‐ Re dividend 15/12/2009
(2 pages)
16 November 2009Statement by Directors (1 page)
16 November 2009Solvency statement dated 12/10/09 (1 page)
16 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2009Statement by directors (1 page)
16 November 2009Statement of capital on 16 November 2009
  • GBP 1
(4 pages)
16 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2009Solvency Statement dated 12/10/09 (1 page)
16 November 2009Statement of capital on 16 November 2009
  • GBP 1
(4 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
9 October 2007Section 394 (1 page)
9 October 2007Section 394 (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
15 August 2007Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
23 February 2007Full accounts made up to 30 September 2006 (8 pages)
23 February 2007Full accounts made up to 30 September 2006 (8 pages)
26 July 2006Accounts made up to 30 September 2005 (5 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (6 pages)
8 September 2005New director appointed (6 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
13 July 2005Return made up to 01/07/05; full list of members (2 pages)
13 July 2005Return made up to 01/07/05; full list of members (2 pages)
22 October 2004Accounts made up to 30 September 2004 (5 pages)
22 October 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
22 July 2004Director's particulars changed (2 pages)
22 July 2004Director's particulars changed (2 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (6 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
7 April 2004Accounts made up to 30 September 2003 (5 pages)
7 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
29 September 2003Return made up to 18/09/03; full list of members (6 pages)
31 July 2003Secretary's particulars changed (1 page)
31 July 2003Secretary's particulars changed (1 page)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
6 May 2003Full accounts made up to 30 September 2002 (10 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
17 October 2002Return made up to 18/09/02; full list of members (8 pages)
17 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
1 August 2002Full accounts made up to 30 September 2001 (13 pages)
24 June 2002Registered office changed on 24/06/02 from: lovell house 616 chiswick high road london W4 5RX (1 page)
24 June 2002Registered office changed on 24/06/02 from: lovell house 616 chiswick high road london W4 5RX (1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2001Auditor's resignation (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
16 October 2001Company name changed allen commercial developments li mited\certificate issued on 10/10/01 (2 pages)
16 October 2001Company name changed allen commercial developments li mited\certificate issued on 10/10/01 (2 pages)
8 October 2001Return made up to 18/09/01; full list of members (7 pages)
8 October 2001Return made up to 18/09/01; full list of members (7 pages)
16 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
16 August 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
8 August 2001New director appointed (6 pages)
8 August 2001Director resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: wigan road new springs wigan lancashire WN2 1DL (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (6 pages)
8 August 2001Registered office changed on 08/08/01 from: wigan road new springs wigan lancashire WN2 1DL (1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Ad 08/06/01--------- £ si 6375805@1=6375805 £ ic 532100/6907905 (2 pages)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2001Ad 08/06/01--------- £ si 6375805@1=6375805 £ ic 532100/6907905 (2 pages)
26 June 2001Nc inc already adjusted 08/06/01 (2 pages)
26 June 2001Nc inc already adjusted 08/06/01 (2 pages)
13 June 2001Full accounts made up to 31 March 2001 (15 pages)
13 June 2001Full accounts made up to 31 March 2001 (15 pages)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Ad 02/04/01--------- £ si 60000@1=60000 £ ic 472100/532100 (2 pages)
12 April 2001Ad 02/04/01--------- £ si 60000@1=60000 £ ic 472100/532100 (2 pages)
12 April 2001Nc inc already adjusted 02/04/01 (1 page)
12 April 2001Nc inc already adjusted 02/04/01 (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
13 November 2000Return made up to 18/09/00; full list of members (6 pages)
13 November 2000Return made up to 18/09/00; full list of members (6 pages)
6 September 2000Full accounts made up to 2 April 2000 (14 pages)
6 September 2000Full accounts made up to 2 April 2000 (14 pages)
6 September 2000Full accounts made up to 2 April 2000 (14 pages)
15 September 1999Return made up to 18/09/99; no change of members (4 pages)
15 September 1999Return made up to 18/09/99; no change of members (4 pages)
24 August 1999Full accounts made up to 28 March 1999 (17 pages)
24 August 1999Full accounts made up to 28 March 1999 (17 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
28 September 1998Return made up to 18/09/98; no change of members (7 pages)
28 September 1998Return made up to 18/09/98; no change of members (7 pages)
6 August 1998Full accounts made up to 29 March 1998 (15 pages)
6 August 1998Full accounts made up to 29 March 1998 (15 pages)
26 September 1997Return made up to 18/09/97; full list of members (6 pages)
26 September 1997Full accounts made up to 30 March 1997 (15 pages)
26 September 1997Full accounts made up to 30 March 1997 (15 pages)
26 September 1997Return made up to 18/09/97; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
30 September 1996Return made up to 18/09/96; no change of members (4 pages)
30 September 1996Return made up to 18/09/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 March 1996 (14 pages)
18 June 1996New director appointed (2 pages)
22 September 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 September 1995Full accounts made up to 2 April 1995 (18 pages)
22 September 1995Return made up to 18/09/95; no change of members (4 pages)
22 September 1995Full accounts made up to 2 April 1995 (18 pages)
22 September 1995Full accounts made up to 2 April 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
16 September 1987Memorandum and Articles of Association (11 pages)
16 September 1987Memorandum and Articles of Association (11 pages)