About

Registered Number: 05519704
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: A1 Oyster Park 259 259 Greenstead Road, Colchester, Essex, CO1 2SF

 

A C Manufacturing Ltd was registered on 27 July 2005 with its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Janet Mary 27 July 2005 01 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DS01 - Striking off application by a company 24 August 2016
CH01 - Change of particulars for director 30 March 2016
CH01 - Change of particulars for director 30 March 2016
CH03 - Change of particulars for secretary 30 March 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
RESOLUTIONS - N/A 09 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 18 May 2010
287 - Change in situation or address of Registered Office 28 September 2009
225 - Change of Accounting Reference Date 28 September 2009
363a - Annual Return 24 September 2009
395 - Particulars of a mortgage or charge 28 July 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
363a - Annual Return 17 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.