Company NameACS Equipment Limited
Company StatusDissolved
Company Number04111364
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameMeaujo (517) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Secretary NameMrs Julie Henry
NationalityBritish
StatusClosed
Appointed10 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bavington Gardens
North Shields
Tyne & Wear
NE30 3QE
Director NameKevin Henry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(8 months, 2 weeks after company formation)
Appointment Duration2 years (closed 26 August 2003)
RoleEngineer
Correspondence Address44 Briar Vale
Whitley Bay
Tyne & Wear
NE25 9AZ
Director NameMr Kevin Palmer Wood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Barrington Court
Stanhope
County Durham
DL13 2FZ
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP

Location

Registered AddressUnit 2 & 3 Weymouth Road
West Chirton South
Industrial Estate North Shields
Tyne & Wear
NE29 7TY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002Registered office changed on 27/08/02 from: 80 middlemore industrial estate smethwick west midlands B66 2EE (1 page)
5 February 2002Return made up to 21/11/01; full list of members (6 pages)
24 September 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: units 2 & 3 weymouth road west chirton south industrial estate newcastle NE29 7TY (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
18 December 2000Company name changed meaujo (517) LIMITED\certificate issued on 19/12/00 (2 pages)
21 November 2000Incorporation (29 pages)