Company NameAcemill Solutions Limited
Company StatusDissolved
Company Number06728146
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 5 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NamesSolance Strategy Solutions Limited and Solace Strategy Solutions Limited

Business Activity

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

Directors

Director NameMr Peter Corion
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hill Grove
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TL
Secretary NameMrs Kimberley Jane Corion
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Hill Grove
Salendine Nook
Huddersfield
West Yorkshire
HD3 3TL

Contact

Telephone07 971320368
Telephone regionMobile

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Peter Corion
51.00%
Ordinary
49 at £1Kimberley Corion
49.00%
Ordinary

Financials

Year2014
Net Worth£94,361
Cash£162,661
Current Liabilities£77,202

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
28 July 2015Company name changed solace strategy solutions LIMITED\certificate issued on 28/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
28 July 2015Change of name notice (2 pages)
28 July 2015Change of name notice (2 pages)
28 July 2015Company name changed solace strategy solutions LIMITED\certificate issued on 28/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
(2 pages)
18 July 2015Registered office address changed from 59 Hill Grove Salendine Nook Huddersfield West Yorkshire HD3 3TL to 1a Knowl Road Mirfield West Yorkshire WF14 8DQ on 18 July 2015 (1 page)
18 July 2015Registered office address changed from 59 Hill Grove Salendine Nook Huddersfield West Yorkshire HD3 3TL to 1a Knowl Road Mirfield West Yorkshire WF14 8DQ on 18 July 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
3 November 2010Secretary's details changed for Kimberley Jane Evans on 10 October 2010 (1 page)
3 November 2010Secretary's details changed for Kimberley Jane Evans on 10 October 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 November 2009Statement of capital following an allotment of shares on 17 November 2008
  • GBP 199
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 17 November 2008
  • GBP 199
(2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Peter Corion on 20 October 2009 (2 pages)
17 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Peter Corion on 20 October 2009 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from 30 blake hall road mirfield west yorkshire WF14 9NS (1 page)
10 December 2008Registered office changed on 10/12/2008 from 30 blake hall road mirfield west yorkshire WF14 9NS (1 page)
14 November 2008Memorandum and Articles of Association (19 pages)
14 November 2008Memorandum and Articles of Association (19 pages)
11 November 2008Company name changed solance strategy solutions LIMITED\certificate issued on 12/11/08 (2 pages)
11 November 2008Company name changed solance strategy solutions LIMITED\certificate issued on 12/11/08 (2 pages)
20 October 2008Incorporation (16 pages)
20 October 2008Incorporation (16 pages)