About

Registered Number: 00179412
Date of Incorporation: 01/02/1922 (103 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: Metcalfe House Park View, Langwith, Mansfield, Nottinghamshire, NG20 9DE

 

Ac Services 1929 Ltd was founded on 01 February 1922 and has its registered office in Mansfield, Nottinghamshire, it's status is listed as "Dissolved". The business has 7 directors listed as Perry, Jason James, King, Horroe Frederick, King, Kathleen Daisy, Kirkham, David Noel, Kirkham, Marilyn Avis, Lee, Steven James, Marshall, Gary Dennis. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Jason James 07 October 2011 - 1
KING, Horroe Frederick N/A 21 March 1991 1
KING, Kathleen Daisy N/A 12 August 1995 1
KIRKHAM, David Noel N/A 07 October 2011 1
KIRKHAM, Marilyn Avis 15 December 1992 07 October 2011 1
LEE, Steven James 07 October 2011 16 May 2018 1
MARSHALL, Gary Dennis 01 October 1997 29 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
DS01 - Striking off application by a company 17 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 30 April 2019
CS01 - N/A 02 January 2019
RESOLUTIONS - N/A 08 October 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 16 January 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 November 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 03 January 2013
AD01 - Change of registered office address 07 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 30 January 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA01 - Change of accounting reference date 09 January 2012
TM02 - Termination of appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 26 September 2011
RP04 - N/A 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 10 May 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
RESOLUTIONS - N/A 20 December 2001
MEM/ARTS - N/A 23 October 2001
RESOLUTIONS - N/A 04 October 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 25 March 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 09 April 1998
363s - Annual Return 03 February 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 12 May 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 17 March 1995
363s - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 27 April 1993
363s - Annual Return 17 January 1993
288 - N/A 17 January 1993
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
RESOLUTIONS - N/A 12 May 1992
AA - Annual Accounts 13 April 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 22 January 1991
AA - Annual Accounts 17 July 1990
288 - N/A 05 April 1990
363 - Annual Return 05 October 1989
AA - Annual Accounts 01 June 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 10 November 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 03 July 1986
NEWINC - New incorporation documents 01 February 1922

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2012 Outstanding

N/A

Debenture 21 September 1968 Fully Satisfied

N/A

Supplemental deed. 24 March 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.