Company NameAcetech Management Limited
Company StatusDissolved
Company Number03386564
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMichael Geoffrey Cutler
NationalityBritish
StatusClosed
Appointed27 June 1997(2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 14 June 2005)
RoleSecretary
Correspondence Address11 Princess Grove
Wistaston
Crewe
Cheshire
CW2 8HR
Director NameLiza Elizabeth Sarah Hitchen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(3 years, 12 months after company formation)
Appointment Duration4 years (closed 14 June 2005)
RoleAdministration
Correspondence AddressBarn Farm Cottage
Cholmondeston
Winsford
Cheshire
CW7 4DR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMrs Edith Dianne Hitchen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2001)
RoleCompany Director
Correspondence AddressThe Old Smithy
Dairy Lane Poole
Nantwich
Cheshire
CW5 6AL

Location

Registered AddressBarn Farm Business Centre
Winsford Road, Cholmondeston
Winsford
Cheshire
CW7 4DR
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCholmondeston
WardBunbury

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
15 October 2003Return made up to 13/06/03; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 30 June 2000 (2 pages)
25 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 July 2001Return made up to 13/06/01; full list of members (6 pages)
27 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
9 January 2001Return made up to 13/06/00; full list of members (6 pages)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
2 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Return made up to 13/06/99; no change of members
  • 363(287) ‐ Registered office changed on 13/10/99
(4 pages)
30 September 1999Registered office changed on 30/09/99 from: gandy and son winnington hill northwich cheshire CW8 1AH (1 page)
5 August 1998Return made up to 13/06/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 1997Incorporation (11 pages)