Company NameAce Bodybuilders Limited
Company StatusDissolved
Company Number05490033
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameDevelop-Area Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Nicholas Victor Murray
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Secretary NameMrs Denise Marian Murray
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20 Bradley Lane
Rufforth
York
YO23 3QJ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishRufforth with Knapton
WardRural West York
Built Up AreaRufforth

Shareholders

1 at £1Nicholas Victor Murray
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
17 June 2013Application to strike the company off the register (3 pages)
17 June 2013Application to strike the company off the register (3 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
9 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 April 2009Accounts made up to 30 June 2008 (2 pages)
17 July 2008Accounts made up to 30 June 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: lennerton lane, sherburn-in-elmet, leeds north yorkshire LS25 6JE (1 page)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: lennerton lane, sherburn-in-elmet, leeds north yorkshire LS25 6JE (1 page)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 April 2007Accounts made up to 30 June 2006 (2 pages)
28 March 2007Return made up to 24/06/06; full list of members; amend (6 pages)
28 March 2007Return made up to 24/06/06; full list of members; amend (6 pages)
27 July 2006Return made up to 24/06/06; full list of members (6 pages)
27 July 2006Return made up to 24/06/06; full list of members (6 pages)
28 July 2005Company name changed develop-area LIMITED\certificate issued on 28/07/05 (2 pages)
28 July 2005Company name changed develop-area LIMITED\certificate issued on 28/07/05 (2 pages)
13 July 2005Registered office changed on 13/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 July 2005Registered office changed on 13/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New secretary appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New director appointed (1 page)
11 July 2005New secretary appointed (1 page)
24 June 2005Incorporation (14 pages)
24 June 2005Incorporation (14 pages)