Company NameAcacia Foods Group Limited
Company StatusDissolved
Company Number03738676
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameGAC No. 157 Limited

Business Activity

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

Directors

Director NameMr Graham John Bishop
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore Nothern Heights
Bourne End
Buckinghamshire
SL8 5LE
Director NameGary Alan Steadman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 6 months (closed 07 January 2003)
RoleCompany Executive
Correspondence Address13 Brampton Chase
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3BX
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed05 May 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2003)
RoleManufacturer
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameCharles Reynolds
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2003)
RoleManufacturer
Correspondence AddressCedars Cottage Church Side
Methley
Leeds
West Yorkshire
LS26 9BH
Secretary NameStephen Mark Vincent
NationalityBritish
StatusResigned
Appointed01 July 1999(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 05 May 2000)
RoleAccountant
Correspondence Address25 Carolina Place
Finchampstead
Wokingham
Berkshire
RG40 4PQ
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered AddressC/O Prosper De Mulder Ltd
Ings Road Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£100
Current Liabilities£3,159,265

Accounts

Latest Accounts1 April 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
12 April 2002Return made up to 23/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 1 April 2001 (9 pages)
11 April 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2001Full accounts made up to 2 April 2000 (9 pages)
16 January 2001Registered office changed on 16/01/01 from: brock house 57 high street maidenhead berkshire SL6 1JT (1 page)
7 November 2000Memorandum and Articles of Association (14 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
3 October 2000Declaration of assistance for shares acquisition (7 pages)
3 October 2000Declaration of assistance for shares acquisition (6 pages)
3 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
30 June 2000Declaration of assistance for shares acquisition (6 pages)
20 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Registered office changed on 26/01/00 from: 3RD floor abbots house abbey street, reading RG1 3BD (1 page)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Ad 01/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 1999Incorporation (20 pages)