About

Registered Number: 07283942
Date of Incorporation: 14/06/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2018 (5 years and 7 months ago)
Registered Address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Founded in 2010, A & C Design (Leeds) Ltd are based in Shipley in West Yorkshire. The current directors of this business are Halliwell, Kieron John, Mason, Paul. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIWELL, Kieron John 14 June 2010 07 March 2011 1
MASON, Paul 07 March 2011 30 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2018
LIQ14 - N/A 11 July 2018
AD01 - Change of registered office address 03 April 2017
RESOLUTIONS - N/A 31 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2017
4.20 - N/A 31 March 2017
MR04 - N/A 23 January 2017
AD01 - Change of registered office address 04 January 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 01 February 2016
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 22 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 19 June 2013
MR01 - N/A 02 May 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2012
AP01 - Appointment of director 06 July 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AD01 - Change of registered office address 16 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
NEWINC - New incorporation documents 14 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.