Company NameACL Installations Limited
Company StatusDissolved
Company Number05610408
CategoryPrivate Limited Company
Incorporation Date2 November 2005(18 years, 5 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Marcus Wayne Lee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleAuto Technician
Country of ResidenceUnited Kingdom
Correspondence Address8 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Secretary NameVicki Louise Lee
NationalityBritish
StatusClosed
Appointed02 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Wigton Park Close
Leeds
West Yorkshire
LS17 8UH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 November 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address20-22 Bridge End
Leeds
West Yorkshire
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,917
Cash£1,370
Current Liabilities£17,816

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2009Compulsory strike-off action has been suspended (1 page)
9 May 2009Compulsory strike-off action has been suspended (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 February 2008Return made up to 02/11/07; no change of members
  • 363(287) ‐ Registered office changed on 11/02/08
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2008Return made up to 02/11/07; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 April 2007Return made up to 02/11/06; full list of members (6 pages)
10 April 2007Return made up to 02/11/06; full list of members (6 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
2 November 2005Incorporation (19 pages)