Company NameACES Limited
Company StatusDissolved
Company Number03421829
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Macmillan Hodge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleConsultant
Correspondence Address9 Blenheim Way
Southmoor
Abingdon
Oxfordshire
OX13 5NQ
Secretary NameAndrew Pontiphlet
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Lake Avenue
Slough
Berkshire
SL1 3BY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Coronation Drive
Bromborough
Wirral
Merseyside
CH62 3LF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Financials

Year2014
Turnover£14,100
Net Worth£5,524
Cash£5,929
Current Liabilities£4,525

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
3 March 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
5 December 2002Return made up to 19/08/02; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
5 December 2002Total exemption full accounts made up to 31 August 2000 (8 pages)
10 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2000Registered office changed on 14/12/00 from: office 114 north mersey business centre, woodward road, knowsley industrial p, liverpool merseyside L33 7UZ (1 page)
12 October 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Full accounts made up to 31 August 1999 (12 pages)
2 March 2000Registered office changed on 02/03/00 from: 63 wavell gardens slough berkshire SL2 2EL (1 page)
7 September 1999Return made up to 19/08/99; no change of members (4 pages)
13 May 1999Full accounts made up to 31 August 1998 (12 pages)
23 September 1998Return made up to 19/08/98; full list of members (6 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
19 August 1997Incorporation (13 pages)