Dissolved
Dissolved 2014-09-09
Company Information for ACCUCISER PRODUCTS LTD
OPENSHAW, MANCHESTER, M11 1BT,
|
Company Registration Number
04724488
Private Limited Company
Dissolved Dissolved 2014-09-09 |
Company Name | |
---|---|
ACCUCISER PRODUCTS LTD | |
Legal Registered Office | |
OPENSHAW MANCHESTER M11 1BT Other companies in M11 | |
Company Number | 04724488 | |
---|---|---|
Date formed | 2003-04-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2014-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 17:56:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KOON FU LEE |
||
KOON FU LEE |
||
KOON PING LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHIME TREVOR LEE |
Company Secretary | ||
KOON FU LEE |
Company Secretary | ||
SUI-LIN HO |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KOON PING LEE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOON FU LEE / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KOON FU LEE / 01/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KOON LEE / 16/03/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KOON LEE / 16/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KOON LEE / 16/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 75 GARWOOD CLOSE WARRINGTON CHESHIRE WA5 8TQ | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 1ST FLOOR 16 NICHOLAS STREET MANCHESTER M1 4EJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 26,351 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCUCISER PRODUCTS LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 667 |
Current Assets | 2012-04-01 | £ 667 |
Shareholder Funds | 2012-04-01 | £ 25,684 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ACCUCISER PRODUCTS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |