Company NameAcre Products (North East) Limited
Company StatusDissolved
Company Number03388571
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Mark Smallwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 19 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDimples Cottage
Dimples Lane, East Morton
Keighley
West Yorkshire
BD20 5SU
Secretary NameMr Andrew Charles Smallwood
NationalityBritish
StatusClosed
Appointed30 September 2005(8 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Main Road, East Morton
Keighley
BD20 5TE
Director NameMr Robert Lascelles Smallwood
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft
East Morton
Keighley
West Yorkshire
BD20 5UL
Director NameNeil Collinson Tallentire
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 South Green
Staindrop
Darlington
DL2 3LD
Secretary NameEdwin Michael Watson
NationalityBritish
StatusResigned
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address18/20 Victoria Street
Micklethwaite
Bingley
West Yorkshire
BD16 3JB
Secretary NameMr Christopher David Storer
NationalityBritish
StatusResigned
Appointed26 July 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jessop Fold
Honley
Holmfirth
West Yorkshire
HD9 6AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcre Products, Dalton Lane
Keighley
West Yorkshire
BD21 4JH
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley East
Built Up AreaWest Yorkshire

Shareholders

100 at £1Acre Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012Application to strike the company off the register (3 pages)
27 November 2012Application to strike the company off the register (3 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 100
(4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
2 December 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
20 July 2009Return made up to 06/06/09; full list of members (3 pages)
13 November 2008Accounts made up to 31 January 2008 (3 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
14 October 2008Return made up to 06/06/08; full list of members (3 pages)
14 October 2008Return made up to 06/06/08; full list of members (3 pages)
12 July 2007Accounts made up to 31 January 2007 (3 pages)
12 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 November 2006Accounts made up to 31 January 2006 (3 pages)
13 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
30 June 2006Return made up to 06/06/06; full list of members (2 pages)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005New secretary appointed (2 pages)
7 October 2005Accounts made up to 31 January 2005 (3 pages)
7 October 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
8 June 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
2 December 2004Accounts made up to 31 January 2004 (3 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HA (1 page)
12 August 2004Registered office changed on 12/08/04 from: elizabeth industrial estate shroggs road halifax west yorkshire HX3 5HA (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Return made up to 18/06/04; full list of members (7 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004Return made up to 18/06/04; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
29 July 2003Accounts made up to 31 January 2003 (5 pages)
10 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Return made up to 18/06/03; full list of members (7 pages)
16 September 2002Accounts made up to 31 January 2002 (5 pages)
16 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 September 2001Accounts made up to 31 January 2001 (5 pages)
4 September 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
17 October 2000Accounts made up to 31 January 2000 (5 pages)
8 September 2000Return made up to 18/06/00; full list of members (6 pages)
8 September 2000Return made up to 18/06/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 January 1999 (5 pages)
21 December 1999Full accounts made up to 31 January 1999 (5 pages)
24 June 1999Return made up to 18/06/99; no change of members (4 pages)
24 June 1999Return made up to 18/06/99; no change of members (4 pages)
1 July 1998Full accounts made up to 31 January 1998 (5 pages)
1 July 1998Full accounts made up to 31 January 1998 (5 pages)
23 June 1998Return made up to 18/06/98; full list of members (6 pages)
23 June 1998Return made up to 18/06/98; full list of members (6 pages)
30 June 1997Ad 18/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
30 June 1997Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
30 June 1997Ad 18/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
18 June 1997Incorporation (16 pages)