Company NameAUCO Limited
Company StatusDissolved
Company Number03485094
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameACI (Properties) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePier Andrea Picucci
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 07 July 2009)
RoleMotor Agent
Correspondence AddressVia De Amicis 14
33086 Montereale
Valcellina (Pn)
Italy
Secretary NameSamantha Thelma Picocci
StatusClosed
Appointed16 March 2009(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 07 July 2009)
RoleCompany Director
Correspondence AddressVia E. De Amicis 14 33086 Montreale
Valcellina (Pn)
Italy
Secretary NameAndrea Attilio Picucci
NationalityBritish
StatusResigned
Appointed02 February 1998(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 16 March 2009)
RoleCompany Director
Correspondence Address40 Algernon Street
Warrington
WA1 3QP
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address1210 Centre Park Square
Warrington
Cheshire
WA1 1RU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£105,419
Cash£19,154
Current Liabilities£60,445

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2009Secretary appointed samantha thelma picocci (1 page)
17 March 2009Appointment terminated secretary andrea picucci (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2008Return made up to 23/12/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 23/12/06; full list of members (2 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Registered office changed on 08/05/07 from: 31 kingsland grange woolston warrington WA1 4SL (1 page)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Return made up to 23/12/05; full list of members (2 pages)
6 January 2006Director's particulars changed (1 page)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 April 2005Accounts for a small company made up to 29 February 2004 (7 pages)
18 January 2005Return made up to 23/12/04; full list of members (5 pages)
18 October 2004Return made up to 23/12/03; full list of members (5 pages)
3 August 2004Accounts for a small company made up to 28 February 2003 (7 pages)
3 August 2004Compulsory strike-off action has been discontinued (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
3 March 2003Return made up to 23/12/02; full list of members (5 pages)
20 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 January 2002Return made up to 23/12/01; full list of members (5 pages)
27 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
10 January 2001Return made up to 23/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 28 February 2000 (7 pages)
27 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
18 January 2000Return made up to 23/12/99; full list of members (6 pages)
7 January 2000Company name changed aci (properties) LIMITED\certificate issued on 10/01/00 (2 pages)
12 February 1999Return made up to 23/12/98; full list of members (6 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1998Director resigned (1 page)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
23 December 1997Incorporation (17 pages)