Company NameAceda Developments Limited
Company StatusDissolved
Company Number04675344
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameAceda Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Nicholas Harker
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2005(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 19 February 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Bungalow Stone Stoup
Ingleby Greenhow Great Ayton
Middlesbrough
Cleveland
TS9 6LW
Secretary NameMrs Susan Pearce
NationalityBritish
StatusClosed
Appointed07 December 2005(2 years, 9 months after company formation)
Appointment Duration13 years, 2 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressThe Bungalow, Stone Stoup
Ingleby Greenhow
Middlesbrough
TS9 6LW
Director NameMr Alan Richard Neal
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Leith Road
Darlington
County Durham
DL3 8BG
Secretary NameMrs Sylvia Little
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodham Gate
Newton Aycliffe
County Durham
DL5 4UB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteaceda.co.uk

Location

Registered AddressEllerbeck House Ellerbeck Way
Stokesley Industrial Estate
Stokesley
North Yorkshire
TS9 5JS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley

Shareholders

1 at £1Colin Nicholas Harker
100.00%
Ordinary

Financials

Year2014
Net Worth£21,087
Cash£113,543
Current Liabilities£3,881

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 September 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
25 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(5 pages)
24 February 2016Register(s) moved to registered office address Ellerbeck House Ellerbeck Way Stokesley Industrial Estate Stokesley North Yorkshire TS9 5JS (1 page)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 11
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 7 August 2015
  • GBP 11
(4 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(5 pages)
7 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 February 2013Register(s) moved to registered inspection location (1 page)
24 February 2013Register inspection address has been changed (1 page)
16 July 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
27 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
1 March 2009Return made up to 24/02/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
16 June 2008Accounts for a dormant company made up to 28 February 2007 (6 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
28 February 2007Return made up to 24/02/07; full list of members (3 pages)
8 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
9 March 2006Return made up to 24/02/06; full list of members (6 pages)
16 January 2006Company name changed aceda LIMITED\certificate issued on 16/01/06 (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New secretary appointed (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 37 market street ferryhill county durham DL17 8JH (1 page)
3 January 2006New director appointed (2 pages)
19 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 March 2005Return made up to 24/02/05; full list of members (2 pages)
11 August 2004Accounts for a dormant company made up to 29 February 2004 (6 pages)
23 March 2004Return made up to 24/02/04; full list of members (6 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 8/10 stamford hill london N16 6XZ (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (2 pages)
24 February 2003Incorporation (15 pages)