Company NameACS Agencies Ltd
Company StatusDissolved
Company Number06251350
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameACS Landscaping Supplies Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLaura Docherty
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Herriot Court Layburn Business Park
Leyburn
North Yorkshire
DL8 5QA
Director NameAlan Cameron Stuart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleManager
Correspondence AddressUnit 3 Herriot Court Leyburn Business Park
Leyburn
North Yorkshire
DL8 5QA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 3 Herriot Court
Leyburn Business Park
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
20 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
23 February 2011Termination of appointment of Alan Stuart as a director (2 pages)
23 February 2011Termination of appointment of Alan Stuart as a director (2 pages)
13 August 2010Annual return made up to 17 May 2010
Statement of capital on 2010-08-13
  • GBP 20
(14 pages)
13 August 2010Annual return made up to 17 May 2010
Statement of capital on 2010-08-13
  • GBP 20
(14 pages)
15 March 2010Secretary's details changed for Laura Docherty on 1 March 2010 (3 pages)
15 March 2010Secretary's details changed for Laura Docherty on 1 March 2010 (3 pages)
15 March 2010Secretary's details changed for Laura Docherty on 1 March 2010 (3 pages)
4 March 2010Director's details changed for Alan Cameron Stuart on 1 March 2010 (4 pages)
4 March 2010Director's details changed for Alan Cameron Stuart on 1 March 2010 (4 pages)
4 March 2010Registered office address changed from Northgate House Redmire Leyburn North Yorkshire DL8 4HA on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Northgate House Redmire Leyburn North Yorkshire DL8 4HA on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from Northgate House Redmire Leyburn North Yorkshire DL8 4HA on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Alan Cameron Stuart on 1 March 2010 (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 17 June 2009 with a full list of shareholders (5 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
10 September 2009Director's change of particulars / alan stuart / 01/11/2008 (1 page)
10 September 2009Director's Change of Particulars / alan stuart / 01/11/2008 / HouseName/Number was: , now: northgate house; Street was: fold cottage main street, now: ; Area was: west witton, now: redmire; Post Code was: DL8 4LX, now: DL8 4HA (1 page)
10 September 2009Secretary's Change of Particulars / laura docherty / 01/11/2008 / HouseName/Number was: , now: northgate house; Street was: fold cottage, now: ; Area was: main street west witton, now: redmire; Post Code was: DL8 4LX, now: DL8 4HA (1 page)
10 September 2009Secretary's change of particulars / laura docherty / 01/11/2008 (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 February 2009Registered office changed on 23/02/2009 from fold cottage, main street west witton leyburn DL8 4LX (1 page)
23 February 2009Registered office changed on 23/02/2009 from fold cottage, main street west witton leyburn DL8 4LX (1 page)
16 September 2008Return made up to 17/06/08; full list of members (5 pages)
16 September 2008Return made up to 17/06/08; full list of members (5 pages)
1 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New secretary appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
17 September 2007Ad 17/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Ad 17/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
13 June 2007Company name changed acs landscaping supplies LTD\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed acs landscaping supplies LTD\certificate issued on 13/06/07 (2 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
17 May 2007Incorporation (13 pages)
17 May 2007Incorporation (13 pages)