Company NameAcuity Finance Limited
Company StatusDissolved
Company Number04461149
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Clarke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Pwll Y Hwyaden
Flint
Flintshire
CH6 5TW
Wales
Director NameMr Carl Griffiths
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(2 years after company formation)
Appointment Duration3 years, 6 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypress Point
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Director NameMr Colin John Tunstall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(2 years after company formation)
Appointment Duration3 years, 6 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alvanley Hall Court
Manley Road
Alvanley
Cheshire
WA6 9DN
Secretary NameMr Carl Griffiths
NationalityBritish
StatusClosed
Appointed12 July 2004(2 years after company formation)
Appointment Duration3 years, 6 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypress Point
Northop Country Park
Northop
Flintshire
CH7 6WD
Wales
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleSupervisor
Correspondence Address46 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3JT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressHeswall Suite Cheshire
Manufacturing Park PO Box 17
Ellesmere Port
Cheshire
CH65 4HF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 March 2005Registered office changed on 29/03/05 from: 4A bridgegate pavilion chester business park chester cheshire CH4 9QH (1 page)
16 August 2004Secretary resigned (1 page)
22 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
20 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 July 2003Return made up to 14/06/03; full list of members (6 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Registered office changed on 14/07/02 from: 46 wallerscote road weaverham northwich cheshire CW8 3JT (1 page)
14 July 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Registered office changed on 21/06/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 June 2002Incorporation (14 pages)