Company NameAcebar Limited
Company StatusDissolved
Company Number03383941
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr David Griffiths
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1997(2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 16 October 2001)
RoleEngineer
Correspondence Address27 Upsall Grove
Stockton On Tees
Cleveland
TS19 7BN
Secretary NameLinda Mary Smith
NationalityBritish
StatusClosed
Appointed21 July 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleCare Home Manager
Correspondence Address4 Dunottar Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Muriel Griffiths
NationalityBritish
StatusResigned
Appointed24 June 1997(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address61 Mayfield Crescent
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£176
Cash£60
Current Liabilities£684

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
14 May 2001Application for striking-off (1 page)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Director's particulars changed (1 page)
16 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 July 1999New secretary appointed (2 pages)
8 July 1999Return made up to 10/06/99; no change of members (4 pages)
8 July 1999Secretary resigned (1 page)
3 September 1998Accounts for a small company made up to 30 June 1998 (4 pages)
11 June 1998Return made up to 10/06/98; full list of members (5 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Secretary resigned (1 page)
10 June 1997Incorporation (17 pages)