Company NameAcme Logistics Limited
DirectorsJason Barker and Martin Michael Massey
Company StatusDissolved
Company Number04381425
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameJason Barker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address59 Northenden Road
Sale
Cheshire
M33 2DG
Director NameMr Martin Michael Massey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Haugh Lodge
Nether Haugh
Rotherham
S62 7RZ
Secretary NameJason Barker
NationalityBritish
StatusCurrent
Appointed07 March 2003(1 year after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address59 Northenden Road
Sale
Cheshire
M33 2DG
Secretary NameMatthew George Wills
NationalityBritish
StatusResigned
Appointed14 March 2002(2 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 February 2003)
RoleSecretary
Correspondence Address49 Whiteways Road
Sheffield
South Yorkshire
S4 8EW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressPrince Of Wales Road
Sheffield
South Yorkshire
S9 4EX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Completion of winding up (1 page)
21 September 2004Order of court to wind up (1 page)
6 September 2004Order of court to wind up (2 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
31 October 2003Return made up to 26/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
23 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: credit solutions r us LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 March 2002Director resigned (1 page)
26 February 2002Incorporation (6 pages)