About

Registered Number: 02632082
Date of Incorporation: 24/07/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2020 (3 years and 11 months ago)
Registered Address: Bdo Stoy Hayward Llp 6th Floor 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Ac (UK) Ltd was registered on 24 July 1991 and are based in Manchester, it has a status of "Dissolved". The current directors of the organisation are listed as Hutchings, Clive Owen, Boot, Melanie, Barber, Stephen John, Bisquay, Pierre, Clarke, Barrie Ian, Donegan, Raymond Francis Peter, Grant, Peter James Stephen, Mcabee-springs, Katherine, Nethercott, Raymond Anthony, Newstead, Beverley Louise, Shipley, Susan Victoria, Wattel, Jean Valere Serge. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS, Clive Owen 01 July 1999 - 1
BARBER, Stephen John 29 November 1993 19 August 1998 1
BISQUAY, Pierre 28 January 2000 06 October 2000 1
CLARKE, Barrie Ian 29 November 1993 06 August 1999 1
DONEGAN, Raymond Francis Peter 07 February 2001 12 March 2002 1
GRANT, Peter James Stephen 01 July 1999 31 August 2000 1
MCABEE-SPRINGS, Katherine 23 August 1999 17 December 1999 1
NETHERCOTT, Raymond Anthony N/A 23 April 1999 1
NEWSTEAD, Beverley Louise 01 July 1999 17 December 1999 1
SHIPLEY, Susan Victoria 23 August 1999 17 December 1999 1
WATTEL, Jean Valere Serge 31 December 2001 17 April 2009 1
Secretary Name Appointed Resigned Total Appointments
BOOT, Melanie 01 February 2000 07 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2020
LIQ14 - N/A 15 April 2020
LIQ03 - N/A 18 February 2020
LIQ03 - N/A 25 March 2019
LIQ MISC - N/A 16 July 2018
LIQ10 - N/A 03 May 2018
LIQ03 - N/A 23 March 2018
4.68 - Liquidator's statement of receipts and payments 24 April 2017
LIQ MISC - N/A 21 November 2016
4.40 - N/A 07 August 2016
4.68 - Liquidator's statement of receipts and payments 14 March 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 23 March 2012
2.34B - N/A 21 January 2011
2.16B - N/A 07 September 2010
2.24B - N/A 20 August 2010
2.31B - N/A 20 August 2010
2.31B - N/A 21 July 2010
2.24B - N/A 22 February 2010
2.17B - N/A 17 September 2009
2.12B - N/A 27 July 2009
287 - Change in situation or address of Registered Office 25 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 19 July 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 19 May 2005
363a - Annual Return 27 July 2004
AA - Annual Accounts 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 March 2004
363a - Annual Return 31 July 2003
AA - Annual Accounts 19 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
AA - Annual Accounts 14 October 2002
AA - Annual Accounts 14 October 2002
363a - Annual Return 22 July 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
363s - Annual Return 01 August 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 16 May 2000
225 - Change of Accounting Reference Date 25 April 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 07 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363a - Annual Return 06 January 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
363a - Annual Return 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
AA - Annual Accounts 23 February 1999
288b - Notice of resignation of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
363a - Annual Return 17 August 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 17 December 1997
363a - Annual Return 27 July 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
AA - Annual Accounts 07 April 1997
363a - Annual Return 03 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
RESOLUTIONS - N/A 02 July 1996
RESOLUTIONS - N/A 02 July 1996
123 - Notice of increase in nominal capital 02 July 1996
CERTNM - Change of name certificate 21 May 1996
AA - Annual Accounts 05 October 1995
363x - Annual Return 28 July 1995
AA - Annual Accounts 09 March 1995
363x - Annual Return 25 July 1994
287 - Change in situation or address of Registered Office 20 June 1994
288 - N/A 06 June 1994
CERTNM - Change of name certificate 24 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 January 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 25 October 1993
363x - Annual Return 25 July 1993
AA - Annual Accounts 03 September 1992
RESOLUTIONS - N/A 28 August 1992
363x - Annual Return 12 August 1992
288 - N/A 21 July 1992
288 - N/A 21 July 1992
287 - Change in situation or address of Registered Office 20 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1992
288 - N/A 19 January 1992
287 - Change in situation or address of Registered Office 11 November 1991
CERTNM - Change of name certificate 13 September 1991
NEWINC - New incorporation documents 24 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.