Company NameACG E-Communications Limited
DirectorsCiaran Eugene Gultnieks and Andrew Stuart Craven
Company StatusDissolved
Company Number03818851
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)
Previous NameShorndale Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCiaran Eugene Gultnieks
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressSt. Johns Farmhouse
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AW
Secretary NameVictoria Jane Morris
NationalityBritish
StatusCurrent
Appointed23 September 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressSt. Johns Farm Jouse
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AW
Director NameAndrew Stuart Craven
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleManager
Correspondence AddressSheepfold
Sicklinghall
Wetherby
West Yorkshire
LS22 6AA
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month after company formation)
Appointment Duration2 weeks (resigned 16 September 1999)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameSeymour Taylor Limited (Corporation)
StatusResigned
Appointed02 September 1999(1 month after company formation)
Appointment Duration2 weeks (resigned 16 September 1999)
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£36,906
Gross Profit£21,139
Net Worth-£1,086
Cash£3,438
Current Liabilities£6,919

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2002Appointment of a voluntary liquidator (1 page)
15 August 2002Statement of affairs (5 pages)
7 August 2002Registered office changed on 07/08/02 from: york house cottingley busines park bradford west yorkshire BD16 1PF (1 page)
16 January 2002New director appointed (2 pages)
7 January 2002Ad 22/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2001Return made up to 03/08/01; full list of members (5 pages)
12 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
10 January 2001Registered office changed on 10/01/01 from: york house 249 manningham lane bradford west yorkshire BD8 7EW (2 pages)
6 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Registered office changed on 11/10/99 from: york house 249 manningham lane bradford west yorkshire BD8 7EW (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Memorandum and Articles of Association (15 pages)
8 September 1999Registered office changed on 08/09/99 from: 6-8 underwood street london N1 7JQ (1 page)
3 August 1999Incorporation (20 pages)