Having been setup in 1935, Acme United (Group) Ltd have registered office in the United Kingdom, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Acme United (Group) Ltd. There are 11 directors listed as Cresswell, Bryan Robert, Driscoll, Paul, Johnsen, Walter, Poole, Anthony Glyn, Doidge, David Alvin, Harrod, Judith Lorraine, Farrington, James Francis, Kendall, Cheryl, Sugden, Edith Ingeberg Hildebard, Wheeler, Dwight Clark, Wheeler, Henry Clark for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRISCOLL, Paul | 23 May 2001 | - | 1 |
JOHNSEN, Walter | 01 October 1996 | - | 1 |
POOLE, Anthony Glyn | 30 July 2001 | - | 1 |
FARRINGTON, James Francis | N/A | 01 February 1996 | 1 |
KENDALL, Cheryl | 01 October 1996 | 01 April 1999 | 1 |
SUGDEN, Edith Ingeberg Hildebard | N/A | 01 November 1995 | 1 |
WHEELER, Dwight Clark | N/A | 01 October 1996 | 1 |
WHEELER, Henry Clark | N/A | 01 October 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRESSWELL, Bryan Robert | 01 June 1998 | - | 1 |
DOIDGE, David Alvin | N/A | 01 April 1996 | 1 |
HARROD, Judith Lorraine | 01 April 1996 | 29 May 1998 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 04 June 2013 | |
LIQ - N/A | 28 September 2004 | |
MISC - Miscellaneous document | 28 June 2004 | |
4.71 - Return of final meeting in members' voluntary winding-up | 28 June 2004 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2004 | |
4.68 - Liquidator's statement of receipts and payments | 09 December 2003 | |
287 - Change in situation or address of Registered Office | 06 December 2002 | |
RESOLUTIONS - N/A | 04 December 2002 | |
4.70 - N/A | 04 December 2002 | |
MISC - Miscellaneous document | 04 December 2002 | |
MISC - Miscellaneous document | 04 December 2002 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 December 2002 | |
AA - Annual Accounts | 10 April 2002 | |
363s - Annual Return | 15 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 16 June 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 01 November 1999 | |
287 - Change in situation or address of Registered Office | 10 February 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 November 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 1998 | |
363s - Annual Return | 02 November 1998 | |
AA - Annual Accounts | 31 October 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1998 | |
CERTNM - Change of name certificate | 02 June 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 29 January 1998 | |
288a - Notice of appointment of directors or secretaries | 14 November 1996 | |
288a - Notice of appointment of directors or secretaries | 04 November 1996 | |
363s - Annual Return | 01 November 1996 | |
AA - Annual Accounts | 23 October 1996 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
288 - N/A | 25 June 1996 | |
288 - N/A | 25 June 1996 | |
395 - Particulars of a mortgage or charge | 22 February 1996 | |
363s - Annual Return | 15 November 1995 | |
AA - Annual Accounts | 27 September 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 25 October 1994 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 16 January 1994 | |
AA - Annual Accounts | 17 November 1993 | |
395 - Particulars of a mortgage or charge | 11 May 1993 | |
288 - N/A | 20 April 1993 | |
363s - Annual Return | 20 November 1992 | |
AA - Annual Accounts | 22 October 1992 | |
CERTNM - Change of name certificate | 18 March 1992 | |
AA - Annual Accounts | 17 December 1991 | |
363b - Annual Return | 17 December 1991 | |
395 - Particulars of a mortgage or charge | 05 July 1991 | |
288 - N/A | 21 November 1990 | |
AA - Annual Accounts | 21 November 1990 | |
363 - Annual Return | 21 November 1990 | |
288 - N/A | 25 July 1990 | |
395 - Particulars of a mortgage or charge | 20 July 1990 | |
363 - Annual Return | 16 March 1990 | |
AA - Annual Accounts | 03 November 1989 | |
AA - Annual Accounts | 10 November 1988 | |
363 - Annual Return | 10 November 1988 | |
363 - Annual Return | 25 November 1987 | |
AA - Annual Accounts | 05 November 1987 | |
288 - N/A | 11 May 1987 | |
288 - N/A | 11 May 1987 | |
288 - N/A | 21 August 1986 | |
AA - Annual Accounts | 04 July 1986 | |
363 - Annual Return | 04 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 19 February 1996 | Outstanding |
N/A |
Prompt credit application | 23 April 1993 | Fully Satisfied |
N/A |
Legal mortgage | 25 June 1991 | Outstanding |
N/A |
Mortgage debenture | 11 July 1990 | Fully Satisfied |
N/A |