Company NameACM Retro Ltd
Company StatusDissolved
Company Number04833522
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NamesDirty Stop Out's Guide Limited and Dirty Stop Out's 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 Neil Haydn Anderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address88 Abbeydale Road South
Sheffield
S7 2QP
Secretary NamePatricia Eales
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Riverside Crescent
Holymoorside
Chesterfield
Derbyshire
S42 7EH
Director NameIan Robert Cheetham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.acmretro.com
Email address[email protected]
Telephone01922 119519
Telephone regionWalsall

Location

Registered Address51 Clarkegrove Road
Sheffield
S10 2NH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Neil Haydn Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£509
Current Liabilities£508

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
17 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
1 May 2014Termination of appointment of Ian Cheetham as a director (1 page)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 November 2013Termination of appointment of Patricia Eales as a secretary (1 page)
18 July 2013Director's details changed for Mr Neil Haydn Anderson on 4 July 2012 (2 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
15 April 2013Director's details changed for Mr Neil Haydn Anderson on 9 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Neil Haydn Anderson on 9 April 2013 (2 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
11 March 2010Current accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages)
8 February 2010Appointment of Ian Robert Cheetham as a director (3 pages)
11 November 2009Company name changed dirty stop out's LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-10-21
(2 pages)
11 November 2009Change of name notice (2 pages)
26 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 03/07/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 July 2008Director's change of particulars / neil anderson / 28/02/2008 (2 pages)
17 July 2008Return made up to 03/07/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 September 2007Return made up to 03/07/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 September 2006Return made up to 03/07/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 03/07/05; full list of members (2 pages)
27 July 2005Director's particulars changed (1 page)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2004Return made up to 03/07/04; full list of members (6 pages)
28 August 2003Company name changed dirty stop out's guide LIMITED\certificate issued on 28/08/03 (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (16 pages)