Acron Ltd was registered on 01 March 1991 and has its registered office in Newbury in Berkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHOU-PEDERSON, Poul Erik | 01 March 1991 | 18 January 1993 | 1 |
SOMMERVILLE, Stuart Mckenzie | 21 October 1994 | 17 November 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FAGAN, Michael Laurence | 01 March 1991 | 14 March 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 January 2017 | |
DS01 - Striking off application by a company | 04 January 2017 | |
MR04 - N/A | 17 November 2016 | |
MR04 - N/A | 17 November 2016 | |
AA - Annual Accounts | 01 October 2016 | |
MR01 - N/A | 05 September 2016 | |
TM01 - Termination of appointment of director | 15 March 2016 | |
AP01 - Appointment of director | 15 March 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
TM01 - Termination of appointment of director | 02 July 2015 | |
CH01 - Change of particulars for director | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 30 June 2015 | |
TM01 - Termination of appointment of director | 04 June 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
TM01 - Termination of appointment of director | 12 March 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 01 October 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AD01 - Change of registered office address | 09 May 2014 | |
MR04 - N/A | 04 April 2014 | |
AP01 - Appointment of director | 03 April 2014 | |
MR01 - N/A | 27 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
TM01 - Termination of appointment of director | 19 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AP01 - Appointment of director | 19 March 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 18 June 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 16 January 2010 | |
AA01 - Change of accounting reference date | 16 December 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2009 | |
395 - Particulars of a mortgage or charge | 03 July 2009 | |
363a - Annual Return | 25 March 2009 | |
RESOLUTIONS - N/A | 16 March 2009 | |
287 - Change in situation or address of Registered Office | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
288b - Notice of resignation of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 12 August 2008 | |
353 - Register of members | 12 August 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 27 September 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2005 | |
363s - Annual Return | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 November 2004 | |
AA - Annual Accounts | 24 August 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 06 April 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 07 March 2003 | |
287 - Change in situation or address of Registered Office | 07 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 23 January 2003 | |
AUD - Auditor's letter of resignation | 22 March 2002 | |
363s - Annual Return | 23 January 2002 | |
AA - Annual Accounts | 27 November 2001 | |
AA - Annual Accounts | 27 November 2001 | |
288a - Notice of appointment of directors or secretaries | 04 October 2001 | |
288a - Notice of appointment of directors or secretaries | 21 September 2001 | |
288b - Notice of resignation of directors or secretaries | 05 September 2001 | |
363s - Annual Return | 18 January 2001 | |
AA - Annual Accounts | 15 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2000 | |
288b - Notice of resignation of directors or secretaries | 12 April 2000 | |
288a - Notice of appointment of directors or secretaries | 30 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2000 | |
363s - Annual Return | 19 January 2000 | |
AA - Annual Accounts | 08 August 1999 | |
363s - Annual Return | 11 January 1999 | |
288b - Notice of resignation of directors or secretaries | 08 December 1998 | |
AA - Annual Accounts | 22 April 1998 | |
288a - Notice of appointment of directors or secretaries | 24 March 1998 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 20 July 1997 | |
288b - Notice of resignation of directors or secretaries | 07 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 17 July 1996 | |
288 - N/A | 26 February 1996 | |
363s - Annual Return | 18 January 1996 | |
288 - N/A | 29 December 1995 | |
395 - Particulars of a mortgage or charge | 07 March 1995 | |
363s - Annual Return | 11 January 1995 | |
288 - N/A | 23 December 1994 | |
288 - N/A | 23 November 1994 | |
288 - N/A | 09 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 November 1994 | |
287 - Change in situation or address of Registered Office | 01 November 1994 | |
353 - Register of members | 18 July 1994 | |
318 - Location of directors' service contracts | 18 July 1994 | |
325 - Location of register of directors' interests in shares etc | 18 July 1994 | |
RESOLUTIONS - N/A | 15 June 1994 | |
RESOLUTIONS - N/A | 05 June 1994 | |
RESOLUTIONS - N/A | 05 June 1994 | |
RESOLUTIONS - N/A | 05 June 1994 | |
RESOLUTIONS - N/A | 05 June 1994 | |
353 - Register of members | 05 June 1994 | |
288 - N/A | 25 May 1994 | |
288 - N/A | 25 May 1994 | |
288 - N/A | 25 May 1994 | |
288 - N/A | 25 May 1994 | |
AA - Annual Accounts | 24 February 1994 | |
363s - Annual Return | 08 February 1994 | |
363s - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
363s - Annual Return | 12 March 1992 | |
AA - Annual Accounts | 30 January 1992 | |
288 - N/A | 13 August 1991 | |
288 - N/A | 13 August 1991 | |
287 - Change in situation or address of Registered Office | 30 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 July 1991 | |
NEWINC - New incorporation documents | 01 March 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2016 | Fully Satisfied |
N/A |
A registered charge | 11 March 2014 | Fully Satisfied |
N/A |
Debenture | 26 June 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 24 February 1995 | Fully Satisfied |
N/A |