Company NameAce Domains Limited
Company StatusDissolved
Company Number03944341
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameCarl Bailey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKibblestone House
Old Road, Oulton Heath
Stone
Staffordshire
ST15 8US
Secretary NamePatrick John Alistair Tedstone
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 06 February 2007)
RoleSolicitor
Correspondence Address18 Teveray Drive
Penkridge
Stafford
Staffordshire
ST19 5SW
Secretary NameCarl Bailey
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKibblestone House
Old Road, Oulton Heath
Stone
Staffordshire
ST15 8US
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address12/14 Macon Court
Herald Drive
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
6 June 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 06/03/04; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 06/03/03; full list of members (6 pages)
24 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
14 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2001Return made up to 06/03/01; full list of members (6 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
6 March 2000Incorporation (14 pages)