About

Registered Number: 06535538
Date of Incorporation: 17/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (3 years and 11 months ago)
Registered Address: C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS

 

Having been setup in 2008, Ac Mothers Retreat Centre Ltd are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Backhouse, Paul Graeme, Ferris, Nicholas Peter, Damont Limited, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIS, Nicholas Peter 17 February 2009 - 1
DAMONT LIMITED 17 February 2009 - 1
FORM 10 DIRECTORS FD LTD 17 March 2008 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BACKHOUSE, Paul Graeme 17 February 2009 - 1
FORM 10 SECRETARIES FD LTD 17 March 2008 18 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
NDISC - N/A 25 September 2019
AD01 - Change of registered office address 30 April 2019
RESOLUTIONS - N/A 29 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2019
LIQ02 - N/A 29 April 2019
AA01 - Change of accounting reference date 30 January 2019
AA01 - Change of accounting reference date 22 December 2018
PSC07 - N/A 22 November 2018
AD01 - Change of registered office address 06 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 21 March 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 31 March 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH02 - Change of particulars for corporate director 31 May 2010
CH03 - Change of particulars for secretary 31 May 2010
AA - Annual Accounts 02 September 2009
RESOLUTIONS - N/A 06 May 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.