ACME UNITED (GROUP) LIMITED
ACME UNITED LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 00305043
Status Liquidation
Incorporation Date 14 September 1935
Company Type Private Limited Company
Address 1 CITY SQUARE, LEEDS, LS1 2AL
Home Country United Kingdom
Nature of Business 5147 - Wholesale of other household goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Restoration by order of the court; Dissolved; Resolutions re. Books etc.. The most likely internet sites of ACME UNITED (GROUP) LIMITED are www.acmeunitedgroup.co.uk, and www.acme-united-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and one months. Acme United Group Limited is a Private Limited Company. The company registration number is 00305043. Acme United Group Limited has been working since 14 September 1935. The present status of the company is Liquidation. The registered address of Acme United Group Limited is 1 City Square Leeds Ls1 2al. . CRESSWELL, Bryan Robert is a Secretary of the company. DRISCOLL, Paul is a Director of the company. JOHNSEN, Walter is a Director of the company. POOLE, Anthony Glyn is a Director of the company. Secretary DOIDGE, David Alvin has been resigned. Secretary HARROD, Judith Lorraine has been resigned. Director FARRINGTON, James Francis has been resigned. Director KENDALL, Cheryl has been resigned. Director MCCABE, Kenneth has been resigned. Director SLOAN, Ian Warwick has been resigned. Director SUGDEN, Edith Ingeberg Hildebard has been resigned. Director WHEELER, Dwight Clark has been resigned. Director WHEELER, Henry Clark has been resigned. The company operates in "Wholesale of other household goods".


Current Directors

Secretary
CRESSWELL, Bryan Robert
Appointed Date: 01 June 1998

Director
DRISCOLL, Paul
Appointed Date: 23 May 2001
65 years old

Director
JOHNSEN, Walter
Appointed Date: 01 October 1996
74 years old

Director
POOLE, Anthony Glyn
Appointed Date: 30 July 2001
72 years old

Resigned Directors

Secretary
DOIDGE, David Alvin
Resigned: 01 April 1996

Secretary
HARROD, Judith Lorraine
Resigned: 29 May 1998
Appointed Date: 01 April 1996

Director
FARRINGTON, James Francis
Resigned: 01 February 1996
98 years old

Director
KENDALL, Cheryl
Resigned: 01 April 1999
Appointed Date: 01 October 1996
73 years old

Director
MCCABE, Kenneth
Resigned: 16 March 2001
Appointed Date: 01 January 1993
72 years old

Director
SLOAN, Ian Warwick
Resigned: 01 October 1996
86 years old

Director
SUGDEN, Edith Ingeberg Hildebard
Resigned: 01 November 1995
105 years old

Director
WHEELER, Dwight Clark
Resigned: 01 October 1996
82 years old

Director
WHEELER, Henry Clark
Resigned: 01 October 1996
109 years old

ACME UNITED (GROUP) LIMITED Events

04 Jun 2013
Restoration by order of the court
28 Sep 2004
Dissolved
28 Jun 2004
Resolutions re. Books etc.
28 Jun 2004
Return of final meeting in a members' voluntary winding up
28 May 2004
Liquidators' statement of receipts and payments
...
... and 62 more events
11 May 1987
Secretary resigned;new secretary appointed

11 May 1987
Secretary resigned;new secretary appointed

21 Aug 1986
Director resigned;new director appointed

04 Jul 1986
Full accounts made up to 31 December 1985

04 Jul 1986
Return made up to 12/06/86; full list of members

ACME UNITED (GROUP) LIMITED Charges

19 February 1996
Mortgage debenture
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 April 1993
Prompt credit application
Delivered: 11 May 1993
Status: Satisfied on 7 August 1998
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
25 June 1991
Legal mortgage
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in chambers lane and upwell street…
11 July 1990
Mortgage debenture
Delivered: 20 July 1990
Status: Satisfied on 27 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…