Company NameAssociation Of Circulator Manufacturers Limited
Company StatusDissolved
Company Number01252125
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1976(48 years, 1 month ago)
Dissolution Date29 May 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameJohn Carruthers
NationalityBritish
StatusClosed
Appointed22 September 1992(16 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 29 May 2001)
RoleCompany Director
Correspondence Address35 Victoria Street
Alloa
Clackmannanshire
FK10 2DZ
Scotland
Secretary NameFraser MacDonald Douglas
NationalityBritish
StatusClosed
Appointed07 June 1996(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 29 May 2001)
RoleManaging Director
Correspondence Address36 Barsham Drive
Kings Lynn
Norfolk
PE30 3TT
Director NameMr Duncan Stanford Cooper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(21 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 29 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Stables Overstone Court
Overstone Road Withybrook
Coventry
West Midlands
CV7 9LU
Director NameMr Howard Grey Davis
Date of BirthJune 1946 (Born 77 years ago)
NationalityWelsh
StatusClosed
Appointed31 October 1998(22 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 29 May 2001)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressWoodstock Chartwell Court
Pentyrch
Cardiff
CF4 8QZ
Wales
Director NameMr Thomas Andrew Simpson
NationalityBritish
StatusResigned
Appointed22 September 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 1995)
RoleCompany Director
Correspondence AddressMyson Domestic Products Ltd
Industrial Estate
Ongar
Essex
CM5 9CE
Director NameMr John W Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressWilo Salmson Pumps Ltd
Ashlyn Road West Meadows Industrial
Derby
Derbyshire
DE21 6XE
Director NameReginald Wade
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address17 Turners Wood Drive
Chalfont St Giles
Buckinghamshire
HP8 4NE

Location

Registered AddressCarlyle House
235/237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
13 September 1999Annual return made up to 22/09/99 (4 pages)
11 December 1998Full accounts made up to 31 March 1998 (7 pages)
23 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Annual return made up to 22/09/98 (4 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
7 October 1997Annual return made up to 22/09/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
10 October 1996Annual return made up to 22/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996New secretary appointed (2 pages)
17 July 1996Director resigned (1 page)
13 November 1995Annual return made up to 22/09/95 (4 pages)
13 November 1995Full accounts made up to 31 March 1995 (7 pages)