Sheffield
S7 2QP
Secretary Name | Patricia Eales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Riverside Crescent Holymoorside Chesterfield Derbyshire S42 7EH |
Director Name | Ian Robert Cheetham |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.acmretro.com |
---|---|
Email address | [email protected] |
Telephone | 01922 119519 |
Telephone region | Walsall |
Registered Address | 51 Clarkegrove Road Sheffield S10 2NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Neil Haydn Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £509 |
Current Liabilities | £508 |
Latest Accounts | 30 April 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
17 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 May 2014 | Termination of appointment of Ian Cheetham as a director (1 page) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
19 November 2013 | Termination of appointment of Patricia Eales as a secretary (1 page) |
18 July 2013 | Director's details changed for Mr Neil Haydn Anderson on 4 July 2012 (2 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
15 April 2013 | Director's details changed for Mr Neil Haydn Anderson on 9 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Neil Haydn Anderson on 9 April 2013 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Current accounting period shortened from 31 July 2010 to 30 April 2010 (3 pages) |
8 February 2010 | Appointment of Ian Robert Cheetham as a director (3 pages) |
11 November 2009 | Company name changed dirty stop out's LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 July 2008 | Director's change of particulars / neil anderson / 28/02/2008 (2 pages) |
17 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 September 2007 | Return made up to 03/07/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 September 2006 | Return made up to 03/07/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
27 July 2005 | Director's particulars changed (1 page) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 August 2003 | Company name changed dirty stop out's guide LIMITED\certificate issued on 28/08/03 (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (16 pages) |