About

Registered Number: 01777412
Date of Incorporation: 13/12/1983 (40 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 5 months ago)
Registered Address: 410 Wincolmlee, Hull, HU2 0QL

 

Founded in 1983, Acr Fidelity Ltd has its registered office in Hull. The companies directors are listed as Leahy, Emma, Ferguson, Warren Spencer, Ferguson, Anne Doreen, Shepherd, Beverley Ann, Baxter, Allan, Baxter, Jonathan William, Butler, Michael John at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Warren Spencer 01 February 2008 - 1
BAXTER, Allan N/A 31 January 2008 1
BAXTER, Jonathan William 18 November 2005 14 July 2006 1
BUTLER, Michael John N/A 17 February 1997 1
Secretary Name Appointed Resigned Total Appointments
LEAHY, Emma 04 May 2010 - 1
FERGUSON, Anne Doreen 17 February 1997 01 October 2003 1
SHEPHERD, Beverley Ann 14 July 2006 03 May 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 26 October 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AP03 - Appointment of secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 14 October 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 29 September 2006
287 - Change in situation or address of Registered Office 14 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
CERTNM - Change of name certificate 25 November 2005
RESOLUTIONS - N/A 14 November 2005
MEM/ARTS - N/A 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
225 - Change of Accounting Reference Date 14 November 2005
287 - Change in situation or address of Registered Office 14 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
363a - Annual Return 22 October 2004
AA - Annual Accounts 17 August 2004
363a - Annual Return 02 February 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 28 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 20 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 24 October 2001
363s - Annual Return 01 December 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 24 September 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 06 October 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 01 September 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 03 October 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 09 September 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 10 October 1991
363a - Annual Return 10 October 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
169 - Return by a company purchasing its own shares 26 March 1990
RESOLUTIONS - N/A 06 March 1990
RESOLUTIONS - N/A 06 March 1990
288 - N/A 06 March 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
CERTNM - Change of name certificate 21 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
287 - Change in situation or address of Registered Office 17 November 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AUD - Auditor's letter of resignation 01 November 1987
395 - Particulars of a mortgage or charge 15 October 1986
395 - Particulars of a mortgage or charge 02 October 1986
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
CERTNM - Change of name certificate 13 March 1984
NEWINC - New incorporation documents 13 December 1983
MISC - Miscellaneous document 13 December 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 September 1986 Fully Satisfied

N/A

Debenture 26 September 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.