Company NameAceflock Limited
Company StatusDissolved
Company Number03461837
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NamePeter Alexander Milne
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 21 October 2003)
RoleCompany Director
Correspondence Address15 Morlais
Conwy
Gwynedd
LL32 8GJ
Wales
Director NameGajraj Ranavaya
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressRamayan Fairlawn Park
St Leonards Hill
Windsor
Berks
SL4 4AT
Secretary NameGajraj Ranavaya
NationalityBritish
StatusClosed
Appointed17 November 1997(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (closed 21 October 2003)
RoleCompany Director
Correspondence AddressRamayan Fairlawn Park
St Leonards Hill
Windsor
Berks
SL4 4AT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£146,595
Cash£19,770
Current Liabilities£217,774

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
22 October 2002Strike-off action suspended (1 page)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 November 2000Return made up to 06/11/00; full list of members (6 pages)
17 August 2000Auditor's resignation (1 page)
20 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 July 2000Registered office changed on 03/07/00 from: 56 high pavement nottingham NG1 1HX (1 page)
9 December 1999Return made up to 06/11/99; full list of members (6 pages)
9 December 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 March 1999Ad 16/02/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1999£ nc 100/10000 16/02/99 (1 page)
24 November 1998Return made up to 06/11/98; full list of members (6 pages)
5 August 1998Registered office changed on 05/08/98 from: enterprise house 133 blyth road hayes middlesex UB3 1DD (1 page)
5 August 1998Ad 06/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1998Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page)
26 November 1997New secretary appointed;new director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997Registered office changed on 26/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Secretary resigned (1 page)
6 November 1997Incorporation (15 pages)