Company NameAcame Projects (South West) Limited
Company StatusDissolved
Company Number04162549
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2009(8 years, 8 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(8 years, 8 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(8 years, 8 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
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Withey Close East
Westbury On Trym
Bristol
BS9 3SZ
Director NameMr Allan Melville Sinclair
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Park Road
Keynsham
Bristol
BS31 1AY
Secretary NameJanet Deborah Sinclair
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address150 Park Road
Keynsham
Bristol
BS31 1AY
Secretary NameCharlotte Saffron Martindale
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 11 January 2005)
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(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2008)
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(3 years, 10 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(3 years, 10 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(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2008)
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(7 years, 4 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(7 years, 4 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 NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

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, 3 months ago)
Accounts CategoryDormant
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 2009Appointment of Yvonne May Monaghan as a secretary (3 pages)
8 December 2009Termination of appointment of James Ward as a director (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 secretary (2 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 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)
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)
31 October 2009Termination of appointment of John Fogarty as a director (2 pages)
31 October 2009Termination of appointment of John Fogarty as a director (2 pages)
22 July 2009Accounts made up to 31 December 2008 (6 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 September 2008Accounts made up to 31 December 2007 (7 pages)
5 September 2008Return made up to 19/02/08; full list of members (4 pages)
5 September 2008Return made up to 19/02/08; full list of members (4 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 workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
23 June 2008Registered office changed on 23/06/2008 from workplace one lovelace road bracknell berkshire RG12 8SN (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
14 March 2007Return made up to 19/02/07; full list of members (7 pages)
14 March 2007Return made up to 19/02/07; 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 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
1 March 2006Return made up to 19/02/06; full list of members (8 pages)
1 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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)
21 March 2005Return made up to 19/02/05; full list of members (7 pages)
21 March 2005Return made up to 19/02/05; full list of members (7 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New 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 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (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)
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)
3 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Return made up to 19/02/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 April 2003Return made up to 19/02/03; full list of members (7 pages)
4 April 2003Return made up to 19/02/03; full list of members (7 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
19 December 2002Full accounts made up to 30 April 2002 (11 pages)
19 December 2002Full accounts made up to 30 April 2002 (11 pages)
17 May 2002Return made up to 19/02/02; full list of members (6 pages)
17 May 2002Ad 19/02/01--------- £ si 99@1 (2 pages)
17 May 2002Ad 19/02/01--------- £ si 99@1 (2 pages)
17 May 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
13 April 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
13 April 2001Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
19 February 2001Incorporation (22 pages)