About

Registered Number: 03540658
Date of Incorporation: 31/03/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 4 months ago)
Registered Address: Turner House, 56 King Street, Leigh, Lancashire, WN7 4LJ

 

Acuna Ltd was setup in 1998, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Bruce, Kathleen, Darwell, Madge, Davy, Gordon, Harris, Walter, Hill, Lesley Anne, Jones, Harold, Millington, Albert Edward, Nixon, Roy, Parry, Roy, Prescott, Alan Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Kathleen 31 March 1998 07 September 1999 1
DARWELL, Madge 31 March 1998 31 March 1999 1
DAVY, Gordon 07 September 1999 27 March 2001 1
HARRIS, Walter 31 March 1998 04 September 2001 1
HILL, Lesley Anne 27 March 2001 04 September 2001 1
JONES, Harold 31 March 1998 28 January 2000 1
MILLINGTON, Albert Edward 10 December 2002 20 July 2004 1
NIXON, Roy 31 March 1998 28 March 2003 1
PARRY, Roy 07 September 1999 27 March 2001 1
PRESCOTT, Alan Richard 10 December 2002 23 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 24 April 2015
AUD - Auditor's letter of resignation 23 April 2015
AA - Annual Accounts 04 December 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 15 September 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 27 September 2006
RESOLUTIONS - N/A 15 June 2006
MEM/ARTS - N/A 15 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 24 September 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
CERTNM - Change of name certificate 23 September 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
AA - Annual Accounts 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
AA - Annual Accounts 20 December 2000
MEM/ARTS - N/A 12 October 2000
363s - Annual Return 03 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
MEM/ARTS - N/A 16 April 2000
CERTNM - Change of name certificate 11 April 2000
395 - Particulars of a mortgage or charge 01 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
RESOLUTIONS - N/A 09 November 1999
MEM/ARTS - N/A 09 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

Description Date Status Charge by
Commercial loan mortgage deed 27 January 2000 Outstanding

N/A

Debenture 27 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.