Company NameAce Academy Of Dance Limited
Company StatusDissolved
Company Number04251007
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 10 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAngela Caroline Evington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(2 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (closed 21 July 2009)
RoleDance Teacher
Correspondence Address11-13 Hightown
Sandbach
Cheshire
CW11 1AD
Director NameJohn Charles Evington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2005)
RoleProgramme
Correspondence Address9 Hollyfields
Winterley
Sandbach
Cheshire
CW11 4NH
Secretary NameJohn Charles Evington
NationalityBritish
StatusResigned
Appointed27 July 2001(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 09 December 2005)
RoleProgramme
Correspondence Address9 Hollyfields
Winterley
Sandbach
Cheshire
CW11 4NH
Secretary NameMr Robert Alan Mellor
NationalityEnglish
StatusResigned
Appointed09 December 2005(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Victoria Street
Sandbach
Cheshire
CW11 1HB
Secretary NameRobert George Bruce Marshall
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2009)
RoleCompany Director
Correspondence Address4 Mere Court
Weston
Crewe
Cheshire
CW2 5GL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address11-13 Hightown
Sandbach
Cheshire
CW11 1AD
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2009Appointment terminated secretary robert marshall (1 page)
19 April 2008Secretary appointed robert george bruce marshall (2 pages)
18 March 2008Appointment terminated secretary robert mellor (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4A hightown sandbach cheshire CW11 1AB (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2007Return made up to 12/07/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 July 2006Return made up to 12/07/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 9 hollyfields winterley sandbach cheshire CW11 4NH (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: 4A hightown sandbach cheshire CW11 1AB (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned;director resigned (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Return made up to 12/07/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 August 2004Return made up to 12/07/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 November 2003Return made up to 12/07/03; full list of members (7 pages)
2 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: windosr house temple row birmingham west midlands B2 5JX (1 page)
12 July 2001Incorporation (15 pages)