Company NameAchterbahn UK Limited
Company StatusDissolved
Company Number04473140
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Dissolution Date19 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMs Michelle Bailey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2002(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGlenstones 5 Kingwell Croft
Worsbrough
Barnsley
South Yorkshire
S70 4HQ
Secretary NameLee Walker
NationalityBritish
StatusClosed
Appointed17 December 2004(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 19 February 2011)
RoleCompany Director
Correspondence Address"Glenstone"
5 Kingwell Croft, Worsborough Dale
Barnsley
South Yorkshire
S70 4HQ
Secretary NameAnthony Roy Pycroft
NationalityBritish
StatusResigned
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Common Lane
Hambleton
Selby
North Yorkshire
YO8 9JN
Secretary NameGeorge Roy Pycroft
NationalityBritish
StatusResigned
Appointed16 July 2002(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 2004)
RoleOperations Director
Correspondence Address9 Westfield Court
Eggborough
Goole
Yorkshire
DN14 0TT

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,410,975
Gross Profit£123,739
Net Worth-£34,692
Cash£73,783
Current Liabilities£375,099

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 February 2011Final Gazette dissolved following liquidation (1 page)
19 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2010Liquidators statement of receipts and payments to 11 November 2010 (7 pages)
19 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (7 pages)
16 June 2010Liquidators statement of receipts and payments to 15 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 15 May 2010 (5 pages)
1 December 2009Liquidators' statement of receipts and payments to 15 November 2009 (5 pages)
1 December 2009Liquidators statement of receipts and payments to 15 November 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 15 May 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 15 May 2009 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2007Appointment of a voluntary liquidator (1 page)
1 November 2007Appointment of a voluntary liquidator (1 page)
3 June 2007Liquidators' statement of receipts and payments (5 pages)
3 June 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Registered office changed on 20/02/07 from: grant thornton LLP st johns centre 110 albion street leeds LS2 8LA (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton LLP st johns centre 110 albion street leeds LS2 8LA (1 page)
8 June 2006Registered office changed on 08/06/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
8 June 2006Registered office changed on 08/06/06 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
16 May 2006Administrator's progress report (8 pages)
16 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
16 May 2006Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
16 May 2006Administrator's progress report (8 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 February 2006Administrator's progress report (12 pages)
27 February 2006Administrator's progress report (12 pages)
9 November 2005Statement of affairs (6 pages)
9 November 2005Statement of affairs (6 pages)
10 August 2005Registered office changed on 10/08/05 from: manvers house pioneer close wath upon dearne rotherham S63 7JZ (1 page)
10 August 2005Registered office changed on 10/08/05 from: manvers house pioneer close wath upon dearne rotherham S63 7JZ (1 page)
4 August 2005Appointment of an administrator (1 page)
4 August 2005Appointment of an administrator (1 page)
18 July 2005Return made up to 29/06/05; full list of members (2 pages)
18 July 2005Return made up to 29/06/05; full list of members (2 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned (1 page)
30 December 2004Registered office changed on 30/12/04 from: manvers house pioneer close wath upon dearne rotherham yorkshire S63 7JZ (1 page)
30 December 2004Registered office changed on 30/12/04 from: 5 common lane hambleton selby north yorkshire YO8 9JN (1 page)
30 December 2004Registered office changed on 30/12/04 from: 5 common lane hambleton selby north yorkshire YO8 9JN (1 page)
30 December 2004Registered office changed on 30/12/04 from: manvers house pioneer close wath upon dearne rotherham yorkshire S63 7JZ (1 page)
8 September 2004Return made up to 29/06/04; full list of members (6 pages)
8 September 2004Return made up to 29/06/04; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
11 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
31 July 2003Return made up to 29/06/03; full list of members (6 pages)
31 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
29 June 2002Incorporation (14 pages)