Company NameA C Converters Limited
Company StatusDissolved
Company Number02200080
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Graham Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 19 July 2005)
RoleAccountant
Correspondence Address21 Cornflower Way
Southwater
Horsham
West Sussex
RH13 7WB
Secretary NameDavid Graham Walker
NationalityBritish
StatusClosed
Appointed11 May 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address21 Cornflower Way
Southwater
Horsham
West Sussex
RH13 7WB
Director NameMr John David Driver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(3 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence AddressGreat Down Hogs Back
Seale
Farnham
Surrey
GU10 1HD
Director NameMr Malcolm Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address50 Speer Road
Thames Ditton
Surrey
KT7 0PW
Director NameGeorge Patrick Lynn Carpenter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address51 Anne Boleyn's Walk
Cheam
Surrey
SM3 8DE
Director NameWalter Gaul Pritchard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(5 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1999)
RoleChartered Accountant
Correspondence Address7 Rosslyn Park
Oatlands Village
Weybridge
Surrey
KT13 9QZ
Director NameKeith Leslie Bacon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 January 2004)
RoleProduction Manager
Correspondence Address31 Munnings Drive
Sandhurst
College Town
Camberley
Director NameHarry Thomas Hinton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2001)
RoleSales Office Executive
Correspondence AddressHillside Cottage Rock Hill
Hambledon
Godalming
Surrey
GU8 4DT
Director NameThomas Stephen Broderick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alsford Close
Lightwater
Surrey
GU18 5LF

Location

Registered AddressMathom House
Molesey Avenue
West Molesey
Surrey
KT8 2RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Return made up to 31/12/03; full list of members (8 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
16 July 2003Full accounts made up to 31 December 2002 (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 June 2002Full accounts made up to 31 December 2001 (12 pages)
28 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (14 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 January 1998Return made up to 31/12/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Return made up to 11/05/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)