Company NameACH Retail Limited
Company StatusDissolved
Company Number03970259
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NameOnlinebox Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed05 August 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 27 March 2012)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(10 years, 10 months after company formation)
Appointment Duration1 year (closed 27 March 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate Prston Brook
Runcorn
Cheshire
WA7 3DJ
Director NameMr Malcolm Roderick Young
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookhams
Jumps Road Churt
Farnham
Surrey
GU10 2LD
Director NameMrs Sandra Denise Young
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(3 weeks, 3 days after company formation)
Appointment Duration8 years, 3 months (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookhams
Jumps Road Churt
Farnham
Surrey
GU10 2LD
Secretary NameMrs Sandra Denise Young
NationalityBritish
StatusResigned
Appointed05 May 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookhams
Jumps Road Churt
Farnham
Surrey
GU10 2LD
Secretary NameMr Julian Carl Munday
NationalityBritish
StatusResigned
Appointed22 January 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Collingwood
Farnborough
Hampshire
GU14 6LX
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLimited
Rivington Road Whitehouse Industrial Estate Prston Brook
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
20 April 2010Full accounts made up to 31 January 2009 (17 pages)
20 April 2010Full accounts made up to 31 January 2009 (17 pages)
28 January 2010Auditor's resignation (1 page)
28 January 2010Auditor's resignation (1 page)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
24 February 2009Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Director appointed joseph jonathan penn (26 pages)
18 August 2008Secretary appointed michael blakeman (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Secretary appointed michael blakeman (2 pages)
18 August 2008Director appointed paul jonathan smith (25 pages)
18 August 2008Director appointed paul jonathan smith (25 pages)
18 August 2008Director appointed joseph jonathan penn (26 pages)
11 August 2008Registered office changed on 11/08/2008 from parallel house 32 london road guildford surrey GU1 2AB united kingdom (1 page)
11 August 2008Registered office changed on 11/08/2008 from parallel house 32 london road guildford surrey GU1 2AB united kingdom (1 page)
6 August 2008Appointment Terminated Director malcolm young (1 page)
6 August 2008Appointment Terminated Director sandra young (1 page)
6 August 2008Appointment Terminated Secretary julian munday (1 page)
6 August 2008Appointment terminated director malcolm young (1 page)
6 August 2008Appointment terminated director sandra young (1 page)
6 August 2008Appointment terminated secretary julian munday (1 page)
8 May 2008Secretary's change of particulars / julian munday / 20/03/2008 (1 page)
8 May 2008Location of debenture register (1 page)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
8 May 2008Secretary's Change of Particulars / julian munday / 20/03/2008 / HouseName/Number was: , now: 40; Street was: 50 boundary road, now: collingwood; Post Code was: GU14 6SG, now: GU14 6LX; Country was: , now: united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from parallel house 32 london road guildford surrey GU1 2AB (1 page)
8 May 2008Registered office changed on 08/05/2008 from parallel house 32 london road guildford surrey GU1 2AB (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Return made up to 11/04/08; full list of members (3 pages)
8 May 2008Location of debenture register (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
10 May 2007Return made up to 11/04/07; full list of members (2 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 11/04/06; full list of members (2 pages)
10 May 2006Location of debenture register (1 page)
10 May 2006Location of debenture register (1 page)
10 May 2006Location of register of members (1 page)
10 May 2006Return made up to 11/04/06; full list of members (2 pages)
10 May 2006Location of register of members (1 page)
16 March 2006Particulars of mortgage/charge (9 pages)
16 March 2006Particulars of mortgage/charge (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 September 2005Company name changed onlinebox LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed onlinebox LIMITED\certificate issued on 13/09/05 (2 pages)
8 July 2005Return made up to 11/04/05; full list of members (2 pages)
8 July 2005Return made up to 11/04/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 May 2004Return made up to 11/04/04; full list of members (7 pages)
11 May 2004Return made up to 11/04/04; full list of members (7 pages)
7 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 May 2003Return made up to 11/04/03; full list of members (7 pages)
8 May 2003Return made up to 11/04/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 May 2002Return made up to 11/04/02; full list of members (6 pages)
15 May 2002Return made up to 11/04/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
22 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
24 April 2001Return made up to 11/04/01; full list of members (6 pages)
24 April 2001Return made up to 11/04/01; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 May 2000Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
11 April 2000Incorporation (13 pages)
11 April 2000Incorporation (13 pages)