Company NameACMG Services Limited
DirectorChristopher Mark Johns
Company StatusDissolved
Company Number04544174
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Directors

Director NameMr Christopher Mark Johns
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18 Windermere Drive
West Auckland
County Durham
DL14 9LF
Secretary NameAndrew James Law
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleCivil Works
Correspondence Address72 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6BD
Director NameAndrew James Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCivil Servant
Correspondence Address72 Cockton Hill Road
Bishop Auckland
County Durham
DL14 6BD
Director NameMichael Woodley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCivil Servant
Correspondence Address3 Barton Park
Ryhope
Sunderland
Tyne & Wear
SR2 0AW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House Thornaby Place
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 May 2006Dissolved (1 page)
14 February 2006Completion of winding up (1 page)
29 July 2004Order of court to wind up (1 page)
23 June 2003Director resigned (1 page)
20 June 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2003Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 2002New secretary appointed;new director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
24 September 2002Incorporation (31 pages)