About

Registered Number: 02429748
Date of Incorporation: 05/10/1989 (34 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Carmichael & Co Lowry House, 17 Marble Street, Manchester, M2 3AW

 

Acquisition 395445642 Ltd was registered on 05 October 1989 and has its registered office in Manchester, it's status is listed as "Liquidation". This organisation has 4 directors listed as Dempsey, Olwen, Vickers, Andrew Charles, Vickers, Susan Jane, Vickers, Lance. 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
VICKERS, Lance N/A 06 October 1993 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, Olwen 01 April 2003 19 November 2015 1
VICKERS, Andrew Charles 23 January 2002 31 March 2003 1
VICKERS, Susan Jane 06 October 1993 23 January 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 April 2018
WU04 - N/A 23 March 2018
COCOMP - Order to wind up 22 December 2017
RESOLUTIONS - N/A 22 September 2017
TM01 - Termination of appointment of director 21 September 2017
PSC01 - N/A 21 September 2017
AD01 - Change of registered office address 21 September 2017
CS01 - N/A 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
PSC07 - N/A 21 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 25 January 2017
DISS40 - Notice of striking-off action discontinued 03 September 2016
AA - Annual Accounts 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 09 February 2016
TM02 - Termination of appointment of secretary 09 February 2016
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 28 October 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 20 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 28 October 2010
AA01 - Change of accounting reference date 27 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 24 October 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 13 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 18 October 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 25 October 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 August 2004
395 - Particulars of a mortgage or charge 14 April 2004
RESOLUTIONS - N/A 06 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2004
123 - Notice of increase in nominal capital 06 April 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 26 January 2001
AA - Annual Accounts 31 January 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 24 January 1999
363s - Annual Return 23 October 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 05 December 1996
363s - Annual Return 23 October 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 25 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 02 November 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 17 December 1993
288 - N/A 17 December 1993
363s - Annual Return 11 January 1993
RESOLUTIONS - N/A 09 November 1992
AA - Annual Accounts 09 November 1992
RESOLUTIONS - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
363(C) - N/A 10 October 1991
363a - Annual Return 10 October 1991
363a - Annual Return 10 October 1991
363a - Annual Return 10 October 1991
363a - Annual Return 10 October 1991
287 - Change in situation or address of Registered Office 11 October 1989
288 - N/A 11 October 1989
NEWINC - New incorporation documents 05 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.