Company NameA.C.R. (Realisations) Limited
Company StatusDissolved
Company Number02907751
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)
Previous NameA.C. Rewinds Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameDavid Adlington
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNether Farm Stubbing
Wingerworth
Chesterfield
Derbyshire
S42 6QX
Secretary NamePamela Janice Adlington
NationalityBritish
StatusClosed
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressNether Farm Stubbing
Wingerworth
Chesterfield
Derbyshire
S42 6QX
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,734,729
Gross Profit£629,653
Cash£219
Current Liabilities£786,887

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
11 April 2002Receiver's abstract of receipts and payments (2 pages)
11 April 2002Receiver ceasing to act (2 pages)
13 June 2001Receiver's abstract of receipts and payments (2 pages)
29 June 2000Receiver's abstract of receipts and payments (2 pages)
15 June 1999Receiver's abstract of receipts and payments (2 pages)
6 July 1998Company name changed A.C. rewinds LIMITED\certificate issued on 07/07/98 (2 pages)
13 June 1998Return made up to 11/03/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: whittington industrial estate south street north new whittington chesterfield derbyshire S43 2BP (1 page)
3 June 1998Appointment of receiver/manager (1 page)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
19 March 1997Return made up to 11/03/97; no change of members (5 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
12 December 1996Registered office changed on 12/12/96 from: whittington industrial estate south street north new whittington chesterfield derbyshire S43 2BP (1 page)
13 May 1996Return made up to 11/03/96; no change of members (4 pages)
13 June 1995Return made up to 11/03/95; full list of members (6 pages)