Company NameAce Recruitment (Warrington) Limited
Company StatusDissolved
Company Number04422033
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSally Ann Bate
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleEmployment Agency
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 99 Whitefield Road
Stockton Heath
Warrington
WA4 6ND
Secretary NameMs Joanne Woods
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleRecruitment
Correspondence Address9 Waterbridge Court
Appleton
Warrington
Cheshire
WA4 3BJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address18 Cairo Street
Warrington
Cheshire
WA1 1EH
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Sally Ann Bate
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(3 pages)
24 September 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 1
(3 pages)
24 September 2010Director's details changed for Sally Ann Bate on 20 April 2010 (2 pages)
24 September 2010Director's details changed for Sally Ann Bate on 20 April 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 20/04/09; full list of members (3 pages)
19 May 2009Return made up to 20/04/09; full list of members (3 pages)
4 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
4 May 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
16 April 2009Appointment terminated secretary joanne woods (2 pages)
16 April 2009Appointment Terminated Secretary joanne woods (2 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Secretary's change of particulars / joanne woods / 23/04/2008 (2 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Secretary's Change of Particulars / joanne woods / 23/04/2008 / Title was: , now: ms; HouseName/Number was: , now: 9; Street was: 40 bruche avenue, now: waterbridge court; Area was: padgate, now: appleton; Post Code was: WA1 3JL, now: WA4 3BJ; Country was: , now: united kingdom; Occupation was: company secretary, now: recruitment (2 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Registered office changed on 24/04/07 from: 29 cairo street warrington cheshire WA1 1EH (1 page)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 29 cairo street warrington cheshire WA1 1EH (1 page)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 22/04/05; full list of members (6 pages)
14 April 2005Return made up to 22/04/05; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Return made up to 22/04/04; full list of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
5 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
17 May 2003Return made up to 22/04/03; full list of members (6 pages)
17 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
1 May 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
22 April 2002Incorporation (11 pages)
22 April 2002Incorporation (11 pages)