Dimples Lane, East Morton
Keighley
West Yorkshire
BD20 5SU
Secretary Name | Mr Andrew Charles Smallwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft House Main Road, East Morton Keighley BD20 5TE |
Director Name | Mr Robert David Evans |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 November 1996) |
Role | Chief Executive |
Correspondence Address | 5 Great Howe Cowan Head Kendall Cumbria LA8 9HL |
Director Name | Mr Robert Lascelles Smallwood |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowcroft East Morton Keighley West Yorkshire BD20 5UL |
Director Name | Edwin Michael Watson |
---|---|
Date of Birth | March 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 1992) |
Role | Chartered Accountant |
Correspondence Address | 18/20 Victoria Street Micklethwaite Bingley West Yorkshire BD16 3JB |
Secretary Name | Edwin Michael Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 18/20 Victoria Street Micklethwaite Bingley West Yorkshire BD16 3JB |
Secretary Name | Mr Christopher David Storer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jessop Fold Honley Holmfirth West Yorkshire HD9 6AJ |
Registered Address | Acre Park, C/O Acre Products Limited, Dalton Lane Keighley West Yorkshire BD21 4JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley East |
Built Up Area | West Yorkshire |
20k at £1 | Acre Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | Application to strike the company off the register (3 pages) |
27 November 2012 | Application to strike the company off the register (3 pages) |
16 November 2012 | Statement of capital on 16 November 2012
|
16 November 2012 | Statement by directors (1 page) |
16 November 2012 | Solvency statement dated 06/11/12 (1 page) |
16 November 2012 | Resolutions
|
16 November 2012 | Statement of capital on 16 November 2012
|
16 November 2012 | Statement by Directors (1 page) |
16 November 2012 | Solvency Statement dated 06/11/12 (1 page) |
16 November 2012 | Resolutions
|
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
2 December 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
13 November 2008 | Accounts made up to 31 January 2008 (3 pages) |
14 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
14 October 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
12 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o acre products LIMITED dalton lane keighley west yorkshire BD21 4NU (1 page) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: c/o acre products LIMITED dalton lane keighley west yorkshire BD21 4NU (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
13 November 2006 | Accounts made up to 31 January 2006 (3 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
7 October 2005 | Accounts made up to 31 January 2005 (3 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 December 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 December 2004 | Accounts made up to 31 January 2004 (3 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: elizabeth industrial est shroggs road halifax HX3 5HA (1 page) |
29 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: elizabeth industrial est shroggs road halifax HX3 5HA (1 page) |
29 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
29 July 2003 | Accounts made up to 31 January 2003 (5 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
16 September 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
16 September 2002 | Accounts made up to 31 January 2002 (5 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
4 September 2001 | Accounts made up to 31 January 2001 (5 pages) |
16 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
16 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
17 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
15 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (10 pages) |
24 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
13 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
12 June 1996 | Return made up to 12/06/96; no change of members
|
12 June 1996 | Return made up to 12/06/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 July 1989 | Memorandum and Articles of Association (13 pages) |
17 July 1989 | Memorandum and Articles of Association (13 pages) |