About

Registered Number: 02587656
Date of Incorporation: 01/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years ago)
Registered Address: . Turnpike Road, Newbury, Berkshire, RG14 2NX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.