Company NameA C W L Limited
Company StatusDissolved
Company Number01915699
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date3 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLinda Frances Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 12 months (closed 03 December 2002)
RoleChairman & Director
Correspondence AddressCranwell Cranwell Grove
Lightwater
Surrey
GU18 5YD
Secretary NameAndrew Robert Harris
NationalityBritish
StatusClosed
Appointed11 December 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressCranwell
Cranwell Grove
Lightwater
Surrey
GU18 5YD
Director NamePaul Nicholas Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 1995)
RoleManaging Director
Correspondence Address24 Moselle Close
Minley Road
Farnborough
Hampshire
GU14 9YB
Director NamePeter Michael John Davies
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed10 December 1991(6 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 1992)
RoleSales And Marketing Director
Correspondence Address49 Melina Road
London
W12 9HY
Secretary NamePaul Nicholas Davies
NationalityBritish
StatusResigned
Appointed10 December 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 1995)
RoleCompany Director
Correspondence Address24 Moselle Close
Minley Road
Farnborough
Hampshire
GU14 9YB
Secretary NameRoger Peters
NationalityBritish
StatusResigned
Appointed23 January 1995(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressCranwell Cranwell Grove
Lightwater
Surrey
GU18 5YD

Location

Registered AddressCarolyn House
29/31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,283
Current Liabilities£61,283

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
26 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
30 March 2001Full accounts made up to 31 May 2000 (7 pages)
4 January 2001Return made up to 10/12/00; full list of members (6 pages)
4 January 2001New secretary appointed (2 pages)
21 March 2000Full accounts made up to 31 May 1999 (7 pages)
28 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
13 January 1999Return made up to 10/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Full accounts made up to 31 May 1997 (8 pages)
7 January 1998Return made up to 10/12/97; no change of members (4 pages)
24 February 1997Registered office changed on 24/02/97 from: springfield house hayes end road hayes middlesex UB4 8EH (1 page)
7 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1996New secretary appointed (2 pages)
11 April 1996Return made up to 10/12/95; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (13 pages)