Company NameAcme Marls Limited
Company StatusDissolved
Company Number02857633
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Secretary NameRichard McQuinn
NationalityBritish
StatusClosed
Appointed20 July 2000(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 20 August 2008)
RoleCompany Director
Correspondence Address88 Crimicar Lane
Sheffield
South Yorkshire
S10 4FE
Director NamePatrick Lammers
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 December 2007(14 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 August 2008)
RoleManaging Director
Correspondence Address5 Garbenstraat
Azewijn
7045bj
Netherlands
Director NameMr John Gregory Hardman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(1 day after company formation)
Appointment Duration2 days (resigned 01 October 1993)
RoleSolicitor
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Secretary NameChristopher James Parkinson
NationalityBritish
StatusResigned
Appointed29 September 1993(1 day after company formation)
Appointment Duration2 days (resigned 01 October 1993)
RoleCompany Director
Correspondence Address12 Whins Crest Chorley New Road
Lostock
Bolton
Lancashire
BL6 4NH
Director NameDavid Hilliard Lovatt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 28 June 2000)
RoleChairman
Correspondence AddressRose Cottage
The Woodside, Baldwins Gate
Newcastle
Staffordshire
ST5 5EB
Director NamePeter Anthony Williams
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address1 Hillberry Close
Eaton Park Bucknall
Stoke On Trent
Staffordshire
ST2 9PQ
Secretary NamePeter Anthony Williams
NationalityBritish
StatusResigned
Appointed01 October 1993(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 20 July 2000)
RoleCS
Country of ResidenceEngland
Correspondence Address1 Hillberry Close
Eaton Park Bucknall
Stoke On Trent
Staffordshire
ST2 9PQ
Director NameEdward Walter Keeling
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Crescent Road
Rowley Park
Stafford
Staffordshire
ST17 9AW
Director NameMr Robert John Harris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressBrooklands Wrexham Road
Burland
Nantwich
Cheshire
CW5 8NA
Director NameMr William John Lovatt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Stonehouse Farm
Brown Edge
Stoke-On-Trent
Staffordshire
ST6 8TF
Director NameMr George Frederick Stubbs
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(5 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2000)
RoleSales Director
Correspondence Address1 Glaisher Drive
Meir Park
Stoke On Trent
Staffordshire
ST3 7RF
Director NameThomas Michael O'Brien
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address7 Den Bank Avenue
Sheffield
South Yorkshire
S10 5NZ
Director NameAnthony Nicholas Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2008)
RoleChartered Accountant
Correspondence Address84 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address381 Fulwood Road
Sheffield
South Yorkshire
S10 3GB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Appointment terminated director anthony parker (1 page)
3 February 2008Full accounts made up to 31 March 2007 (8 pages)
3 December 2007New director appointed (1 page)
9 November 2007Application for striking-off (1 page)
25 September 2007Director resigned (1 page)
28 August 2007Return made up to 08/08/07; full list of members (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (11 pages)
4 September 2006Return made up to 08/08/06; full list of members (3 pages)
23 November 2005Full accounts made up to 31 March 2005 (11 pages)
5 September 2005Return made up to 08/08/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (9 pages)
10 September 2003Return made up to 08/08/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 March 2002 (11 pages)
22 April 2002Full accounts made up to 31 March 2001 (17 pages)
20 August 2001Return made up to 08/08/01; full list of members (7 pages)
11 October 2000Return made up to 28/09/00; full list of members (7 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
24 July 2000Full accounts made up to 31 October 1999 (18 pages)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: bournes bank burslem stoke-on-trent ST6 3DW (1 page)
11 December 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 1999Full accounts made up to 31 October 1998 (21 pages)
2 October 1998Return made up to 28/09/98; no change of members (6 pages)
27 July 1998Full accounts made up to 31 October 1997 (14 pages)
1 December 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1997Full accounts made up to 31 October 1996 (15 pages)
29 October 1996Return made up to 28/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 August 1996Full accounts made up to 31 October 1995 (16 pages)
4 October 1995Return made up to 28/09/95; no change of members
  • 363(287) ‐ Registered office changed on 04/10/95
(6 pages)
6 July 1995Full accounts made up to 31 October 1994 (26 pages)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 May 1995Ad 31/10/94--------- £ si 404808@1=404808 £ ic 250006/654814 (4 pages)
3 May 1995£ nc 250006/654814 31/10/94 (1 page)