Company NameAcklam Finance (Middlesbrough) Limited
Company StatusDissolved
Company Number01378202
CategoryPrivate Limited Company
Incorporation Date11 July 1978(45 years, 10 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NameSmith's Hamper Services (Middlesborough) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Stewart Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration20 years, 5 months (closed 27 September 2011)
RoleMoney Lender
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LR
Director NameMrs Susan Rose Smith
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration20 years, 5 months (closed 27 September 2011)
RoleMoney Lender
Country of ResidenceEngland
Correspondence Address12 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LR
Secretary NameMr Charles Stewart Smith
NationalityBritish
StatusClosed
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration20 years, 5 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cheltenham Avenue
Marton
Middlesbrough
Cleveland
TS7 8LR
Director NameMr Kevin Nigel Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(22 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 27 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Croxton Close
Fairfield
Stockton On Tees
Cleveland
TS19 7SW
Director NameMrs Caryl Jayne Cole
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 March 2006)
RoleMoney Lender
Correspondence Address115 Worlds End
Sowerby
Thirsk
North Yorkshire
YO7 1JS
Director NameMr Richard William Cole
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 March 2006)
RoleMoney Lender
Correspondence Address115 Worlds End
Sowerby
Thirsk
North Yorkshire
YO7 1JS
Director NameMr Colin Fawcett Smith
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 July 1994)
RoleMoney Lender
Correspondence Address17 Morton Carr Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Director NameMr Colin Fawcett Smith
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(15 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 July 1994)
RoleMoney Lender
Correspondence Address17 Morton Carr Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Director NameMrs Pamela May Smith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(15 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 July 1994)
RoleMoney Lender
Correspondence Address17 Morton Carr Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Director NameMrs Pamela May Smith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(15 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 July 1994)
RoleMoney Lender
Correspondence Address17 Morton Carr Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0JU
Director NameCharles Richard Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2010)
RoleCompany Director
Correspondence Address29 Simonside Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PE

Location

Registered Address105 Acklam Road
Middlesbrough
Cleveland
TS5 5HR
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardLinthorpe
Built Up AreaTeesside

Shareholders

66 at 1Ramsdens Financial Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 66
(5 pages)
5 May 2010Termination of appointment of Charles Smith as a director (1 page)
5 May 2010Termination of appointment of Charles Smith as a director (1 page)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 66
(5 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
24 June 2008Return made up to 30/04/08; full list of members (4 pages)
24 June 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
3 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
23 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Accounts made up to 31 December 2003 (6 pages)
13 May 2004Return made up to 30/04/04; full list of members (9 pages)
13 May 2004Return made up to 30/04/04; full list of members (9 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
13 May 2003Return made up to 30/04/03; full list of members (9 pages)
13 May 2003Return made up to 30/04/03; full list of members (9 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (9 pages)
10 May 2002Return made up to 30/04/02; full list of members (9 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 May 2001Return made up to 30/04/01; full list of members (8 pages)
16 May 2001Return made up to 30/04/01; full list of members (8 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 June 1999Return made up to 30/04/99; full list of members (8 pages)
14 June 1999Return made up to 30/04/99; full list of members (8 pages)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Company name changed smith's hamper services (middles borough) LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed smith's hamper services (middles borough) LIMITED\certificate issued on 08/04/99 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
20 October 1997Full accounts made up to 31 December 1996 (17 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
24 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995Particulars of mortgage/charge (7 pages)
10 October 1995Particulars of mortgage/charge (8 pages)
18 May 1995Return made up to 30/04/95; full list of members (8 pages)
18 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1995£ ic 99/66 04/07/94 £ sr 33@1=33 (1 page)
5 May 1995£ ic 99/66 04/07/94 £ sr 33@1=33 (1 page)
24 April 1995Full accounts made up to 31 December 1994 (16 pages)
24 April 1995Full accounts made up to 31 December 1994 (16 pages)