About

Registered Number: 06929946
Date of Incorporation: 10/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: 19 Hinds Head Avenue, Wrightington, Wigan, WN6 9RT,

 

Ace of Spades (UK) Ltd was registered on 10 June 2009 and are based in Wigan, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPLES, Steve 20 November 2011 - 1
SHARPLES, Anne 13 August 2010 20 November 2011 1
SHARPLES, Steven 10 June 2009 12 August 2010 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 10 June 2009 10 June 2009 1
HASLAM, Peter 13 August 2010 01 January 2016 1
SHARPLES, Catherine 10 June 2009 01 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
AD01 - Change of registered office address 13 July 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 03 July 2015
CH01 - Change of particulars for director 03 July 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 01 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 July 2012
AD01 - Change of registered office address 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AAMD - Amended Accounts 16 May 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 20 September 2010
AR01 - Annual Return 20 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
TM01 - Termination of appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AP03 - Appointment of secretary 26 August 2010
AD01 - Change of registered office address 19 August 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.