Company NameACL Tax And Accountancy Limited
Company StatusDissolved
Company Number07135094
CategoryPrivate Limited Company
Incorporation Date25 January 2010(14 years, 3 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)
Previous NameSandco 1146 Limited

Business Activity

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

Directors

Director NameMrs Jane Louise Dixon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(2 months, 1 week after company formation)
Appointment Duration9 years, 1 month (closed 07 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Huntly Road
Whitley Bay
Tyne And Wear
NE25 9UR
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 March 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2012)
Correspondence AddressQuorum 16 Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8BX

Contact

Telephone07 923248344
Telephone regionMobile

Location

Registered Address2 Huntly Road
Whitley Bay
Tyne And Wear
NE25 9UR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Shareholders

100 at £1Jane Dixon
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
15 February 2014Accounts for a dormant company made up to 30 June 2013 (9 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
7 February 2013Termination of appointment of Jl Nominees Two Limited as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 4 July 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 4 July 2012 (6 pages)
15 March 2012Registered office address changed from C/O Incorporation Services Limited 2Nd Floor, Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England on 15 March 2012 (1 page)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Register inspection address has been changed from 33 Carlisle Close Holystone Newcastle upon Tyne NE27 0UT (1 page)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 September 2011Director's details changed for Mrs Jane Louise Dixon on 16 September 2011 (2 pages)
19 May 2011Director's details changed for Mrs Jane Louise Dixon on 19 May 2011 (2 pages)
8 February 2011Register inspection address has been changed (1 page)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Register(s) moved to registered inspection location (1 page)
4 February 2011Appointment of Jl Nominees Two Limited as a secretary (2 pages)
15 April 2010Company name changed sandco 1146 LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
15 April 2010Change of name notice (2 pages)
9 April 2010Termination of appointment of Colin Hewitt as a director (1 page)
9 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
9 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
9 April 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
9 April 2010Appointment of Mrs Jane Louise Dixon as a director (2 pages)
9 April 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
9 April 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 9 April 2010 (1 page)
9 April 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
9 April 2010Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 9 April 2010 (1 page)
25 January 2010Incorporation (40 pages)