Company NameACM Facades Limited
DirectorDavid John Miller
Company StatusDissolved
Company Number03309603
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 3 months ago)

Directors

Director NameMr David John Miller
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlane Trees Barn Wainstalls
Halifax
West Yorkshire
HX2 7UF
Secretary NameNigel John Collins
NationalityBritish
StatusCurrent
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Aire View
Silsden
West Yorkshire
BD20 0AN
Director NameNigel John Collins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Aire View
Silsden
West Yorkshire
BD20 0AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address17-19 Lord Street
Halifax
West Yorkshire
HX1 5AE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 1999Liquidators statement of receipts and payments (7 pages)
12 August 1998Appointment of a voluntary liquidator (2 pages)
12 August 1998Statement of affairs (10 pages)
4 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 1997Director resigned (1 page)
18 February 1997Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: 12 york place leeds LS1 2DS (1 page)
29 January 1997Incorporation (15 pages)