Company NameNelsons Acetate Property Limited
Company StatusDissolved
Company Number02102755
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 1 month ago)
Dissolution Date13 February 1996 (28 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 13 February 1996)
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(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 13 February 1996)
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameElizabeth Marie Gill
NationalityBritish
StatusClosed
Appointed23 June 1995(8 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 13 February 1996)
RoleCompany Director
Correspondence Address25 Adelaide Court
30 Copers Cope Road
Beckenham
Kent
BR3 1TT
Director NameJohn Allan Bednall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 1992)
RoleFinance Director
Correspondence Address40 Broadway
Duffield
Belper
Derbyshire
DE56 4BU
Director NameMalcolm William Sempson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 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(5 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(5 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(5 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 Address50 George Street
London
W1A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 1996Final Gazette dissolved via voluntary strike-off (1 page)
24 October 1995First Gazette notice for voluntary strike-off (2 pages)
11 September 1995Application for striking-off (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Director resigned;new director appointed (4 pages)