Company NameNelsons Acetate Limited
Company StatusDissolved
Company Number00478937
CategoryPrivate Limited Company
Incorporation Date1 March 1950(74 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(42 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 17 February 1998)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 17 February 1998)
RoleBusiness Area Financial Contr
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameElizabeth Marie Gill
NationalityBritish
StatusClosed
Appointed23 June 1995(45 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address67 St Davids Close
West Wickham
Kent
BR4 0QY
Director NameMalcolm William Sempson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 November 1992)
RoleGeneral Manager
Correspondence AddressNew House Farm
Osmaston
Ashbourne
Derbyshire
DE6 1LW
Director NamePatrick Gordon White
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1992)
RoleDirector - Human Resources
Correspondence Address53 South Avenue
Darley Abbey
Derby
Derbyshire
DE6 1LW
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed01 October 1992(42 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameGeoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1995)
RoleChartered Secretary
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG

Location

Registered Address5o George Street
London
W1A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
17 September 1997Application for striking-off (1 page)
25 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1997Secretary's particulars changed (1 page)
28 October 1996Return made up to 01/10/96; no change of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
16 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
29 June 1995Director resigned;new director appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)