Company NameACZ Realisations 2007 Limited
Company StatusDissolved
Company Number04824900
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)
Previous NamesPinco 1980 Limited and Tu Childrenswear Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dean Anthony Murray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2003(4 months after company formation)
Appointment Duration5 years, 3 months (closed 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Gilmorton Lane
Willoughby Waterleys
Leicestershire
LE8 6UE
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr David John Empson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvingar
North End
Newbury
RG20 0AX
Director NamePatrick John Warren Woodall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brockwell Park Gardens
London
SE24 9BL
Secretary NameMr Clive Douglas Drysdale
NationalityBritish
StatusClosed
Appointed28 July 2005(2 years after company formation)
Appointment Duration3 years, 6 months (closed 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Bath Road
Maidenhead
Berkshire
SL6 4LH
Director NameMr Ian Andrew Cooper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wollaton Vale
Wollaton
Nottingham
Nottinghamshire
NG8 2NR
Director NameMichael Peter Hobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressRidgeway Farm
Queniborough
Leicestershire
LE7 3RX
Director NamePhilip Anthony Walker
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RoleCompany Director
Correspondence Address103 William Court
6 Hall Road
London
NW8 9PB
Director NameMr Kevan Ronald Witts
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(4 months after company formation)
Appointment Duration1 year (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Stoneleigh Road
Coventry
West Midlands
CV4 7AB
Secretary NameNicholas James Heard
NationalityBritish
StatusResigned
Appointed06 November 2003(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2005)
RoleCompany Director
Correspondence Address20 Rock Hill
Bromsgrove
Worcestershire
B61 7LJ
Director NameRichard Thomas Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2006)
RoleHead Business Unit
Correspondence Address45 Egerton Gate
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7HH
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£16,653,000
Gross Profit£2,190,000
Net Worth-£2,848,000
Current Liabilities£871,000

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
11 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2008Registered office changed on 06/03/2008 from pricewaterhousecoopers LLP cornwall court 19 cornwall street west midlands B3 2DT (1 page)
4 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Statement of affairs with form 4.19 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: byrne and partners 77 st john street london EC1M 4NN (1 page)
26 July 2007Return made up to 08/07/07; full list of members (3 pages)
21 April 2007Registered office changed on 21/04/07 from: attleborough house townsend drive nuneaton warwickshire CV11 6RU (1 page)
4 January 2007Full accounts made up to 31 July 2005 (14 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
3 November 2006Particulars of mortgage/charge (6 pages)
3 November 2006Particulars of mortgage/charge (6 pages)
4 September 2006Return made up to 08/07/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
14 July 2006Director resigned (1 page)
17 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
20 July 2005Return made up to 08/07/05; full list of members (8 pages)
27 May 2005New director appointed (2 pages)
10 May 2005Accounts for a dormant company made up to 31 July 2004 (8 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
22 March 2005New director appointed (3 pages)
18 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005Director resigned (1 page)
3 December 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2004Return made up to 08/07/04; full list of members (8 pages)
23 July 2004Director's particulars changed (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Company name changed pinco 1980 LIMITED\certificate issued on 04/06/04 (2 pages)
28 April 2004Particulars of mortgage/charge (9 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 1 park row leeds LS1 5AB (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)