Company NameAcacia Associates Limited
Company StatusDissolved
Company Number04612088
CategoryPrivate Limited Company
Incorporation Date9 December 2002(21 years, 4 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJanine Craig
NationalityBritish
StatusClosed
Appointed08 June 2007(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 30 July 2013)
RoleFinance Manager
Correspondence Address38 Stoneycroft Way
Seaham
County Durham
SR7 7DG
Director NamePaul William Moore
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Faverdale East Business Park
Darlington
Durham
DL3 0UR
Director NameIan Hilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address10 Brancepeth View
Brandon
Durham
County Durham
DH7 8TS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2007)
Correspondence Address681 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1JY
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed10 December 2003(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 08 June 2007)
Correspondence Address681 Knutsford Road
Latchford
Warrington
Cheshire
WA4 1JY

Location

Registered AddressUnit 4 Saverdale Business Park
Round House Round
Darlington
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Shareholders

49 at 1Alan Taylor
6.45%
4yr Redeemable
49 at 1Andrew Jones
6.45%
4yr Redeemable
49 at 1Colin Taylor
6.45%
4yr Redeemable
49 at 1Edwin Hargreaves
6.45%
4yr Redeemable
49 at 1H Fredricks
6.45%
4yr Redeemable
49 at 1Ian Hilton
6.45%
4yr Redeemable
49 at 1John Connor
6.45%
4yr Redeemable
49 at 1John Dew
6.45%
4yr Redeemable
49 at 1Ms Dorothy Gibas
6.45%
4yr Redeemable
49 at 1Ms Janine Craig
6.45%
4yr Redeemable
49 at 1Peter Cairns
6.45%
4yr Redeemable
49 at 1Peter Mcconnell
6.45%
4yr Redeemable
49 at 1S Bulmer
6.45%
4yr Redeemable
32 at 1Ian Hilton
4.21%
1yr Redeemable
-OTHER
3.16%
-
17 at 1Peter Beckingham
2.24%
1yr Redeemable
13 at 1Colin Taylor
1.71%
1yr Redeemable
13 at 1Kevin Diprose
1.71%
1yr Redeemable
10 at 1Ms Janine Craig
1.32%
1yr Redeemable
7 at 1Edwin Hargreaves
0.92%
1yr Redeemable
7 at 1Steven Carter
0.92%
1yr Redeemable

Financials

Year2014
Net Worth£318,977
Current Liabilities£120,268

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 May 2012Annual return made up to 9 December 2011
Statement of capital on 2012-05-28
  • GBP 760
(10 pages)
28 May 2012Annual return made up to 9 December 2011
Statement of capital on 2012-05-28
  • GBP 760
(10 pages)
28 May 2012Annual return made up to 9 December 2011
Statement of capital on 2012-05-28
  • GBP 760
(10 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 9 December 2010 (14 pages)
15 March 2011Annual return made up to 9 December 2010 (14 pages)
15 March 2011Termination of appointment of Ian Hilton as a director (2 pages)
15 March 2011Termination of appointment of Ian Hilton as a director (2 pages)
15 March 2011Annual return made up to 9 December 2010 (14 pages)
31 January 2011Appointment of Paul William Moore as a director (3 pages)
31 January 2011Appointment of Paul William Moore as a director (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
10 April 2010Compulsory strike-off action has been discontinued (1 page)
9 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (16 pages)
9 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (16 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Registered office changed on 28/08/2009 from unit 94 silverbriar the business & innovations centre sunderland tyne & wear SR5 2TQ (1 page)
28 August 2009Registered office changed on 28/08/2009 from unit 94 silverbriar the business & innovations centre sunderland tyne & wear SR5 2TQ (1 page)
28 August 2009Return made up to 09/12/08; no change of members (5 pages)
28 August 2009Return made up to 09/12/08; no change of members (5 pages)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 09/12/07; full list of members (12 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 09/12/07; full list of members (12 pages)
26 February 2009Location of register of members (1 page)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page)
23 October 2007New director appointed (1 page)
14 May 2007Return made up to 09/12/06; full list of members (8 pages)
14 May 2007Return made up to 09/12/06; full list of members (8 pages)
26 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 April 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
26 April 2007Statement of rights variation attached to shares (2 pages)
26 April 2007Return made up to 09/12/05; full list of members; amend (9 pages)
26 April 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
26 April 2007Ad 01/04/06--------- £ si 177@1=177 £ ic 2/179 (4 pages)
26 April 2007Statement of rights attached to allotted shares (1 page)
26 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2007£ sr 181@1 01/06/05 (1 page)
26 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 April 2007Ad 01/06/05--------- £ si 818@1 (4 pages)
26 April 2007Return made up to 09/12/05; full list of members; amend (9 pages)
26 April 2007Statement of rights attached to allotted shares (1 page)
26 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 April 2007Ad 01/04/06--------- £ si 177@1=177 £ ic 2/179 (4 pages)
26 April 2007Ad 01/06/05--------- £ si 818@1 (4 pages)
26 April 2007£ sr 181@1 01/06/05 (1 page)
26 April 2007Statement of rights variation attached to shares (2 pages)
26 April 2007Statement of rights attached to allotted shares (1 page)
26 April 2007Statement of rights attached to allotted shares (1 page)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 May 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
19 May 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
9 February 2006Return made up to 09/12/05; full list of members (6 pages)
9 February 2006Return made up to 09/12/05; full list of members (6 pages)
27 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
27 April 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
7 February 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 February 2005Accounts made up to 31 December 2004 (2 pages)
1 February 2005Return made up to 09/12/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(6 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Return made up to 09/12/04; full list of members (6 pages)
1 February 2005New secretary appointed (1 page)
1 February 2005New secretary appointed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 15A the cross lymm cheshire WA13 0HR (1 page)
15 April 2004Registered office changed on 15/04/04 from: 15A the cross lymm cheshire WA13 0HR (1 page)
26 February 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
26 February 2004Accounts made up to 31 December 2003 (2 pages)
20 January 2004Return made up to 09/12/03; full list of members (6 pages)
20 January 2004Return made up to 09/12/03; full list of members (6 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 December 2002New director appointed (2 pages)
9 December 2002Incorporation (10 pages)