Company NameACL Rentals Limited
Company StatusDissolved
Company Number07650518
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ali-Reza Reza Golesorkhi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIranian
StatusClosed
Appointed30 September 2011(4 months after company formation)
Appointment Duration4 years, 1 month (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
Director NameMr Michael Hirst
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address643 Barnsley Road
Newmillerdam
Wakefield
West Yorkshre
WF2 6QF

Location

Registered Address4th Floor, Stockdale House Headingley Office Park
8 Victoria Road
Leeds
West Yorkshire
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Ali-reza Golesorkhi
50.00%
Ordinary
1 at £1Michael Hirst
50.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
6 June 2015Termination of appointment of Michael Hirst as a director on 1 December 2012 (2 pages)
6 June 2015Termination of appointment of Michael Hirst as a director on 1 December 2012 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4Th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds West Yorkshire LS6 1PF on 4 December 2014 (1 page)
8 July 2014Director's details changed for Mr Ali-Reza Reza Golesorkhi on 8 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Ali-Reza Reza Golesorkhi on 8 July 2014 (2 pages)
8 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Registered office address changed from C/O Martin Crawley Bartfields Burley House Clarendon Road Leeds LS2 9NF England on 28 November 2013 (1 page)
31 August 2013Registration of charge 076505180001 (38 pages)
23 August 2013Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom on 23 August 2013 (1 page)
23 August 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
23 August 2013Termination of appointment of Michael Hirst as a director (1 page)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
6 October 2011Appointment of Mr Ali-Reza Golesorkhi as a director (2 pages)
6 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 2
(3 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)