Company NameA C Capital Plant Limited
Company StatusDissolved
Company Number06524584
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NameA C Plant Sheffield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Gawaine Akers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(8 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTom Hill Farm Main Road
Dungworth, Bradfield
Sheffield
S6 6HF
Director NameMr Sean Creaghan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(8 months after company formation)
Appointment Duration8 years, 9 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Eastern Avenue
Sheffield
South Yorkshire
S2 2GL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £0.5Gawaine Akers
50.00%
Ordinary
1 at £0.5Mr Sean Creaghan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 October 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 July 2013Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 4 July 2013 (1 page)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page)
1 February 2011Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 1 February 2011 (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Gawaine Akers on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Gawaine Akers on 1 October 2009 (2 pages)
10 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 September 2009Ad 08/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 November 2008Director appointed mr sean creaghan (1 page)
6 November 2008Director appointed mr gawaine akers (1 page)
11 April 2008Company name changed a c plant sheffield LIMITED\certificate issued on 15/04/08 (2 pages)
6 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
6 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
5 March 2008Incorporation (9 pages)