About

Registered Number: 03754251
Date of Incorporation: 19/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 3 months ago)
Registered Address: Britannic House 657 Liverpool, Road Irlam, Manchester, Lancashire, M44 5XD

 

Acme Building Contractors Ltd was founded on 19 April 1999 with its registered office in Manchester in Lancashire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The current directors of the business are listed as Cliffe, Jean, Cliffe, David, Howarth, Jayne, Kelly, Kevin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Kevin 19 April 1999 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
CLIFFE, Jean 20 July 2007 - 1
CLIFFE, David 19 April 1999 06 April 2000 1
HOWARTH, Jayne 06 April 2000 20 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
AR01 - Annual Return 27 July 2017
AA - Annual Accounts 27 July 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 27 July 2017
AR01 - Annual Return 27 July 2017
RT01 - Application for administrative restoration to the register 27 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
DISS40 - Notice of striking-off action discontinued 19 August 2015
AR01 - Annual Return 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 29 April 2015
DISS40 - Notice of striking-off action discontinued 06 September 2014
AR01 - Annual Return 04 September 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 13 February 2013
DISS40 - Notice of striking-off action discontinued 16 October 2012
AR01 - Annual Return 15 October 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 22 May 2012
RT01 - Application for administrative restoration to the register 15 May 2012
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 16 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 04 August 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
AA - Annual Accounts 18 May 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 08 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 03 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 22 November 2001
395 - Particulars of a mortgage or charge 26 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.