Company NameA C L Packaging Limited
Company StatusDissolved
Company Number02200189
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John David Driver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressGreat Down Hogs Back
Seale
Farnham
Surrey
GU10 1HD
Secretary NameDavid Graham Walker
NationalityBritish
StatusClosed
Appointed11 May 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address21 Cornflower Way
Southwater
Horsham
West Sussex
RH13 7WB
Director NameAllan Roger Jerwood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(5 years, 12 months after company formation)
Appointment Duration11 years, 10 months (closed 27 September 2005)
RoleProduction Manager
Correspondence Address13 Walker Court
Albion Way Downend
Bristol
BS16 5QP
Director NameThomas Stephen Broderick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alsford Close
Lightwater
Surrey
GU18 5LF
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 NameMr David Graham Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 November 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Somerset Avenue
Chessington
Surrey
KT9 1PR
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)
RoleChar Acc
Correspondence Address7 Rosslyn Park
Oatlands Village
Weybridge
Surrey
KT13 9QZ
Director NameColin Douglas Owen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 January 2002)
RoleSales Manager
Correspondence Address25 The Drive
Dursley
Gloucestershire
GL11 5QP
Wales

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

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
4 March 2004Return made up to 31/12/03; full list of members (7 pages)
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 (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
6 February 2002Director resigned (1 page)
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 (16 pages)
22 January 2001Return made up to 31/12/00; full list of members (9 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; change of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
27 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 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; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 1995New director appointed (2 pages)
9 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)
25 March 1994Ad 18/03/94--------- £ si 800@1=800 £ ic 2/802 (2 pages)