ACPP REDHALL LIMITED
Overview
| Company Name | ACPP REDHALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07474310 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACPP REDHALL LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is ACPP REDHALL LIMITED located?
| Registered Office Address | 14 Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACPP REDHALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for ACPP REDHALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Russell David Haworth on Jan 10, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Wayne Pearson as a director on Nov 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Russell David Haworth as a director on Nov 03, 2018 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Simon Philip Comer on Aug 09, 2018 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher John Kelly as a secretary on Jul 01, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Philip Comer as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Kelly as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Philip Comer as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Brierley as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wayne Pearson as a director on Mar 19, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Smith as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of John James Hynes as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ACPP REDHALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMER, Simon Philip | Secretary | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | 248197150001 | |||||||||||
| COMER, Simon Philip | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | United Kingdom | British | 206088760003 | |||||||||
| HAWORTH, Russell David | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | England | British | 201533400002 | |||||||||
| TOBELEM, Simon | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 United Kingdom | England | French | 154446370002 | |||||||||
| ZAMPOL, Alexandre Angelo Alphonse | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 United Kingdom | France | French | 184398710001 | |||||||||
| KELLY, Christopher John | Secretary | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | 187648290001 | |||||||||||
| LEWIS-JONES, Christopher | Secretary | Red Hall Court WF1 2UN Wakefield 1 United Kingdom | 156474990001 | |||||||||||
| OVALSEC LIMITED | Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 149653060001 | ||||||||||
| BAUGE, Stanislas | Director | Zone Industrielle De Digullville Beaumont Hague Acpp 50442 France | France | French | 157232370001 | |||||||||
| BRIERLEY, Philip | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | England | British | 54808010002 | |||||||||
| EDWARDS, Richard John, Dr | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 United Kingdom | England | British | 66448460002 | |||||||||
| FOSTER, Robert Simon | Director | Red Hall Court WF1 2UN Wakefield 1 United Kingdom | England | British | 134973970001 | |||||||||
| HYNES, John James | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 United Kingdom | England | British | 126573710001 | |||||||||
| KELLY, Christopher John | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | England | British | 188532950001 | |||||||||
| MICHAUX, Daniel | Director | Zone Industrielle De Digullville Beaumont Hague Acpp 50442 France | France | French | 157233330001 | |||||||||
| PEARSON, Wayne | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | England | British | 212154420001 | |||||||||
| SMITH, Andrew | Director | Millbrook Road Stover Trading Estate Yate BS37 5JW Bristol 14 | England | British | 156474970001 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Back East Temple Quay BS1 6EG Bristol 2 United Kingdom |
| 150051910001 |
Who are the persons with significant control of ACPP REDHALL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jordan Manufacturing Limited | Apr 06, 2016 | Calder Close WF4 3BA Wakefield Unit 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ateliers De Constructions Du Petit Parc Sa | Apr 06, 2016 | Zone Industrielle De Digullville 50442 Beaumont Hague Acpp France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0