Company NameAcame Maintenance (South West) Limited
Company StatusDissolved
Company Number03539329
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameAcame Air Conditioning & Mechanical Engineers Ltd.

Business Activity

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

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(11 years, 7 months after company formation)
Appointment Duration1 year (closed 30 November 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(11 years, 7 months after company formation)
Appointment Duration1 year (closed 30 November 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameYvonne May Monaghan
NationalityBritish
StatusClosed
Appointed13 November 2009(11 years, 7 months after company formation)
Appointment Duration1 year (closed 30 November 2010)
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Jason Silcox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address10 Withey Close East
Westbury On Trym
Bristol
BS9 3SZ
Secretary NameCharlotte Saffron Martindale
NationalityBritish
StatusResigned
Appointed27 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address10 Withey Close East
Westbury On Trym
Bristol
BS9 3SZ
Director NameMr Morgan Michael Brennan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Western Avenue
Woodley
Reading
Berkshire
RG5 3BL
Director NameMr Hamilton Robert Comely
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craddocks Close
Ashtead
Surrey
KT21 1AF
Director NameMr John Michael Fogarty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2009)
RoleCompany Director
Correspondence AddressBeech House
23 Cricklade Road
Highworth
Wiltshire
SN6 7BW
Secretary NameMr Morgan Michael Brennan
NationalityBritish
StatusResigned
Appointed11 January 2005(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Western Avenue
Woodley
Reading
Berkshire
RG5 3BL
Director NameMr James Robert Ward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish,Finnish
StatusResigned
Appointed19 June 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrieston
Foxley Road
Malmesbury
Wilts
SN16 0JF
Secretary NameMr James Robert Ward
NationalityBritish,Finnish
StatusResigned
Appointed19 June 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrieston
Foxley Road
Malmesbury
Wilts
SN16 0JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (3 pages)
10 August 2010Application to strike the company off the register (3 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
8 December 2009Termination of appointment of James Ward as a director (2 pages)
8 December 2009Appointment of Yvonne May Monaghan as a secretary (3 pages)
8 December 2009Termination of appointment of James Ward as a secretary (2 pages)
8 December 2009Termination of appointment of James Ward as a secretary (2 pages)
8 December 2009Termination of appointment of James Ward as a director (2 pages)
8 December 2009Appointment of Yvonne May Monaghan as a secretary (3 pages)
27 November 2009Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages)
27 November 2009Appointment of Mrs Yvonne May Monaghan as a director (3 pages)
27 November 2009Appointment of Mr Timothy James Morris as a director (3 pages)
27 November 2009Appointment of Mrs Yvonne May Monaghan as a director (3 pages)
27 November 2009Registered office address changed from Corona Buildings Wood Road Kingswood Bristol Avon BS15 8DX on 27 November 2009 (2 pages)
27 November 2009Appointment of Mr Timothy James Morris as a director (3 pages)
30 October 2009Termination of appointment of John Fogarty as a director (2 pages)
30 October 2009Termination of appointment of John Fogarty as a director (2 pages)
23 April 2009Full accounts made up to 31 December 2008 (13 pages)
23 April 2009Full accounts made up to 31 December 2008 (13 pages)
19 February 2009Appointment Terminate, Director Morgan Michael Brennan Logged Form (1 page)
19 February 2009Appointment Terminated Director morgan brennan (1 page)
19 February 2009Appointment terminated director morgan brennan (1 page)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Appointment terminate, director morgan michael brennan logged form (1 page)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
10 February 2009Appointment Terminated Secretary morgan brennan (1 page)
10 February 2009Appointment terminated secretary morgan brennan (1 page)
5 September 2008Return made up to 27/03/08; full list of members (4 pages)
5 September 2008Return made up to 27/03/08; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (19 pages)
16 July 2008Full accounts made up to 31 December 2007 (19 pages)
30 June 2008Director and secretary appointed james robert ward (2 pages)
30 June 2008Director and secretary appointed james robert ward (2 pages)
24 June 2008Appointment Terminate, Director And Secretary Morgan Michael Brennan Logged Form (1 page)
24 June 2008Appointment terminate, director and secretary morgan michael brennan logged form (1 page)
23 June 2008Registered office changed on 23/06/2008 from enterprise house sunningdale road leicester LE3 1UR (1 page)
23 June 2008Registered office changed on 23/06/2008 from enterprise house sunningdale road leicester LE3 1UR (1 page)
23 June 2008Appointment terminate, secretary peter william hall logged form (1 page)
23 June 2008Appointment Terminate, Secretary Peter William Hall Logged Form (1 page)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
24 October 2007Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
24 October 2007Registered office changed on 24/10/07 from: workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
23 April 2007Return made up to 27/03/07; full list of members (7 pages)
23 April 2007Return made up to 27/03/07; full list of members (7 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
12 April 2006Return made up to 27/03/06; full list of members (8 pages)
12 April 2006Return made up to 27/03/06; full list of members (8 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 May 2005Resolutions
  • RES13 ‐ Re documents 09/05/05
(2 pages)
18 May 2005Resolutions
  • RES13 ‐ Re documents 09/05/05
(2 pages)
17 May 2005Declaration of assistance for shares acquisition (12 pages)
17 May 2005Declaration of assistance for shares acquisition (12 pages)
19 April 2005Return made up to 27/03/05; full list of members (8 pages)
19 April 2005Return made up to 27/03/05; full list of members (8 pages)
15 February 2005Auditor's resignation (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Auditor's resignation (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: acame house wood road kingswood bristol avon BS15 8DX (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Auditor's resignation (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: acame house wood road kingswood bristol avon BS15 8DX (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Auditor's resignation (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
8 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
6 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 May 2004Return made up to 27/03/04; full list of members (6 pages)
8 May 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
3 April 2003Return made up to 27/03/03; full list of members (6 pages)
19 December 2002Full accounts made up to 30 April 2002 (15 pages)
19 December 2002Full accounts made up to 30 April 2002 (15 pages)
29 August 2002Ad 03/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2002Ad 03/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2002Company name changed acame air conditioning & mechani cal engineers LTD.\certificate issued on 27/08/02 (2 pages)
27 August 2002Company name changed acame air conditioning & mechani cal engineers LTD.\certificate issued on 27/08/02 (2 pages)
17 May 2002Return made up to 27/03/02; full list of members (6 pages)
17 May 2002Return made up to 27/03/02; full list of members (6 pages)
24 April 2002Registered office changed on 24/04/02 from: 353 southmead road westbury on trym bristol BS10 5LW (1 page)
24 April 2002Registered office changed on 24/04/02 from: 353 southmead road westbury on trym bristol BS10 5LW (1 page)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 March 2001Return made up to 27/03/01; full list of members (6 pages)
30 March 2001Return made up to 27/03/01; full list of members (6 pages)
5 January 2001Full accounts made up to 30 April 2000 (13 pages)
5 January 2001Full accounts made up to 30 April 2000 (13 pages)
24 May 2000Return made up to 27/03/00; full list of members (6 pages)
24 May 2000Return made up to 27/03/00; full list of members (6 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 2000Full accounts made up to 30 April 1999 (10 pages)
22 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
22 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
19 March 1999Return made up to 27/03/99; full list of members (6 pages)
19 March 1999Return made up to 27/03/99; full list of members (6 pages)
27 March 1998Incorporation (13 pages)
27 March 1998Incorporation (13 pages)