Company NameBlackfriars A C Limited
Company StatusDissolved
Company Number00215463
CategoryPrivate Limited Company
Incorporation Date3 August 1926(97 years, 9 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NameAssociated Canners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed01 August 1997(71 years after company formation)
Appointment Duration2 years, 3 months (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed01 August 1997(71 years after company formation)
Appointment Duration2 years, 3 months (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed01 August 1997(71 years after company formation)
Appointment Duration2 years, 3 months (closed 23 November 1999)
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr Desmond Robert William Ainsworth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodcroft
Willington Road Willington
Tarporley
Cheshire
CW6 0ND
Director NameRobert Graham Bell
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1997)
RoleManager
Correspondence AddressRoundfell 20 Hooton Road
Willaston
South Wirral
CH66 7NL
Wales
Director NameRichard Lawson Bourchier
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(65 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1994)
RoleManager
Correspondence AddressThe Old Hall
Halkyn
Clwyd
CH8 8BS
Wales
Director NameMichael Joseph Neep
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(65 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 1997)
RoleManager
Correspondence Address2 Derby Road
Formby
Liverpool
Merseyside
L37 7BW
Secretary NameIan Alan Charles Shrimpton
NationalityBritish
StatusResigned
Appointed07 June 1992(65 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed09 September 1993(67 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Watergate
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
18 June 1999Application for striking-off (1 page)
14 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1999Return made up to 12/04/99; full list of members (6 pages)
10 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 May 1998Return made up to 03/05/98; no change of members (5 pages)
9 September 1997Memorandum and Articles of Association (29 pages)
26 August 1997Company name changed associated canners LIMITED\certificate issued on 27/08/97 (2 pages)
13 August 1997Secretary resigned (1 page)
13 August 1997New secretary appointed (2 pages)
13 August 1997Location of register of members (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: west house bixteth street liverpool L3 9SR (1 page)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 June 1997Return made up to 07/06/97; no change of members (6 pages)
20 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 June 1996Return made up to 07/06/96; full list of members (7 pages)
28 April 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 June 1995Return made up to 07/06/95; no change of members (10 pages)