Company NameACL Trading Limited
Company StatusDissolved
Company Number02598221
CategoryPrivate Limited Company
Incorporation Date4 April 1991(33 years ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Adrian John Harris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(16 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 31 October 2017)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address3 Arborfield Close
London
SW2 3NY
Director NameMs Diana Susan Kahn
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(18 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 31 October 2017)
RoleRetired
Country of ResidenceIreland
Correspondence AddressThird Floor
336 Brixton Road
London
SW9 7AA
Director NameSylvia Jane McKenna
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RolePrincipal Personnel Officer
Correspondence Address5 Parade Mansions
108 Coldharbour Lane
London
SE5 9PY
Secretary NameMs Ann Elizabeth Daniels
NationalityBritish
StatusResigned
Appointed04 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address1-5 Acre Lane
Brixton
London
SW2 5SD
Secretary NameMr David George Mochine
NationalityBritish
StatusResigned
Appointed21 May 1991(1 month, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 January 1992)
RoleCompany Director
Correspondence Address16 Woodland Terrace
Charlton
London
SE7 8DD
Director NameMr Charles Alfred Robert Mackin
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 1998)
RoleRetired
Correspondence Address16 Anfield Close
London
SW12 0NT
Director NameMrs Glenda Dolly Adams
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(4 months, 1 week after company formation)
Appointment Duration25 years, 9 months (resigned 22 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Cedar Close
London
SE21 8JF
Director NameMr Ambalal Ishverbhai Patel
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 15 October 1999)
RoleRetired
Correspondence Address12 Jubilee Court
Thornton Heath
Surrey
CR7 6JL
Secretary NameMs Jane McVeigh
NationalityBritish
StatusResigned
Appointed15 January 1992(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressAge Cotocern Lambeth
6 Electic Avenue
London
SW9 8JS
Director NameMs Phyllis Dunipace
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 13 February 2001)
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 Stockfield Road
London
SW16 2LR
Secretary NameMartin Lewis Green
NationalityBritish
StatusResigned
Appointed21 March 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 1999)
RoleCharity Director
Correspondence Address8 Canford Road
London
SW11 6NZ
Director NameNorah Nellthorp
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 October 2006)
RoleRetired
Correspondence Address3m Peabody Estate
Rosendale Road
London
SE24 9EE
Secretary NameStephen Edwin Saunders
NationalityBritish
StatusResigned
Appointed29 November 1999(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2002)
RoleCompany Director
Correspondence Address2 Leigham Close
London
SW16 2LA
Director NameMr Glyn Kyle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 January 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address4b Dulwich Road
London
SE24 0PA
Secretary NameMs Julia Rachel Shelley
NationalityBritish
StatusResigned
Appointed08 April 2003(12 years after company formation)
Appointment Duration9 years, 12 months (resigned 31 March 2013)
RoleCharity Manager
Correspondence Address7 Stansfield Road
London
SW9 9RY
Director NameDesmond Hall
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(13 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Whites Square
Clapham
London
7 J L
Director NameLeon Kreitzman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2007)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address95 Sudbourne Road
London
SW2 5AJ
Director NameJohn William Thomas Carter
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 2008)
RoleRetired
Correspondence Address85 Styles Gardens
London
SW9 7XD
Director NameMohamed Aslan Khan Lodhi
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(14 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 May 2017)
RoleCoordinator Madad Lo
Country of ResidenceUnited Kingdom
Correspondence Address159 Clive Road
London
SE21 8DF
Director NameNicola Ann Kingston
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(14 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 2010)
RoleNHS Officer
Country of ResidenceUnited Kingdom
Correspondence Address105 Hambalt Road
London
SW4 9EL
Director NameNorma Elaine Williamson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 June 2015)
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address40 Hubert Grove
Stockwell
London
SW9 9PD
Director NameMr Martin Stanley Walsh
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Rosedene Avenue
Streatham
London
SW16 2LT
Director NameDavid Gardiner
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Sheppard House
High Trees Tulse Hill
London
SW2 3PR
Director NameMiss Catherine Mary Anne McLoughlin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2006(15 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 May 2017)
RoleInd Management Consultant
Country of ResidenceUnited Kingdom
Correspondence Address53 South Croxted Road
West Dulwich
London
SE21 8BA
Director NameBen Patrick Bennett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(16 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Pretoria Road
London
SW16 6RN
Director NameDave Bell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(17 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 May 2017)
RoleMental Health Nurse
Country of ResidenceEngland
Correspondence Address24 Beechdale Road
Brixton
London
SW2 2BE
Director NameMaish Ernst
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(18 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Trossachs Road
London
SE22 8PY
Director NameMr Steven Robert Forbes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
336 Brixton Road
London
SW9 7AA

Contact

Telephone020 77330528
Telephone regionLondon

Location

Registered AddressThird Floor
336 Brixton Road
London
SW9 7AA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1Mrs Glenda Dolly Adams
50.00%
Ordinary
1 at £1Trustees Of Age Concern Lambeth
50.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 August 1991Delivered on: 22 August 1991
Persons entitled: Age Concern Lambeth

Classification: Floating charge
Secured details: £14,000.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
9 June 2017Termination of appointment of Mohamed Aslan Khan Lodhi as a director on 22 May 2017 (1 page)
9 June 2017Termination of appointment of Catherine Mary Anne Mcloughlin as a director on 22 May 2017 (1 page)
9 June 2017Termination of appointment of Maish Ernst as a director on 22 May 2017 (1 page)
9 June 2017Termination of appointment of Dave Bell as a director on 22 May 2017 (1 page)
9 June 2017Termination of appointment of Glenda Dolly Adams as a director on 22 May 2017 (1 page)
9 June 2017Termination of appointment of Desmond Hall as a director on 22 May 2017 (1 page)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(11 pages)
3 May 2016Termination of appointment of Norma Elaine Williamson as a director on 16 June 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(12 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(12 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(12 pages)
28 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(12 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (12 pages)
4 July 2013Annual return made up to 4 April 2013 with a full list of shareholders (12 pages)
2 April 2013Termination of appointment of Julia Shelley as a secretary (1 page)
4 March 2013Termination of appointment of Steven Forbes as a director (1 page)
10 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
7 October 2011Amended full accounts made up to 31 March 2011 (10 pages)
5 October 2011Amended full accounts made up to 31 March 2011 (10 pages)
5 October 2011Amended full accounts made up to 31 March 2011 (10 pages)
20 September 2011Full accounts made up to 31 March 2011 (10 pages)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
17 May 2011Termination of appointment of David Gardiner as a director (1 page)
17 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
30 September 2010Accounts made up to 31 March 2010 (10 pages)
30 July 2010Termination of appointment of Nicola Kingston as a director (1 page)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (10 pages)
8 April 2010Director's details changed for Mohamed Aslan Khan Lodhi on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mohamed Aslan Khan Lodhi on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Desmond Hall on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Norma Elaine Williamson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mrs Glenda Dolly Adams on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Ben Patrick Bennett on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Nicola Ann Kingston on 1 January 2010 (2 pages)
8 April 2010Director's details changed for David Gardiner on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Desmond Hall on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Adrian John Harris on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Maish Ernst on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Nicola Ann Kingston on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Norma Elaine Williamson on 1 January 2010 (2 pages)
8 April 2010Director's details changed for David Gardiner on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Maish Ernst on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Ben Patrick Bennett on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Adrian John Harris on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Dave Bell on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Dave Bell on 1 January 2010 (2 pages)
8 April 2010Director's details changed for Mrs Glenda Dolly Adams on 1 January 2010 (2 pages)
16 February 2010Appointment of Mr Steven Robert Forbes as a director (2 pages)
1 February 2010Appointment of Ms Diana Susan Kahn as a director (2 pages)
1 February 2010Termination of appointment of Glyn Kyle as a director (1 page)
28 October 2009Full accounts made up to 31 March 2009 (10 pages)
14 September 2009Director appointed maish ernst (1 page)
20 April 2009Secretary's change of particulars / julia shelley / 05/03/2009 (2 pages)
20 April 2009Director's change of particulars / glenda adams / 11/11/2008 (1 page)
20 April 2009Return made up to 04/04/09; full list of members (7 pages)
23 December 2008Director appointed dave bell (2 pages)
5 November 2008Full accounts made up to 31 March 2008 (9 pages)
14 April 2008Return made up to 04/04/08; full list of members (6 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
9 November 2007New director appointed (2 pages)
21 October 2007Accounts made up to 31 March 2007 (9 pages)
14 June 2007New director appointed (2 pages)
29 April 2007Return made up to 04/04/07; full list of members (11 pages)
13 March 2007Director resigned (1 page)
15 December 2006Full accounts made up to 31 March 2006 (9 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
11 May 2006Return made up to 04/04/06; full list of members (11 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
21 September 2005Full accounts made up to 31 March 2005 (9 pages)
21 April 2005Return made up to 04/04/05; full list of members (9 pages)
14 February 2005Auditor's resignation (1 page)
30 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
2 December 2004Full accounts made up to 31 March 2004 (10 pages)
7 October 2004Registered office changed on 07/10/04 from: 6 electric avenue london SW9 8JX (1 page)
17 May 2004Return made up to 04/04/04; full list of members (8 pages)
17 May 2004Director resigned (1 page)
6 December 2003Full accounts made up to 31 March 2003 (9 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003New secretary appointed (1 page)
10 May 2003Return made up to 04/04/03; full list of members (8 pages)
13 December 2002Full accounts made up to 31 March 2002 (10 pages)
23 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2001Full accounts made up to 31 March 2001 (9 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2001Full accounts made up to 31 March 2000 (9 pages)
24 May 2000Return made up to 04/04/00; full list of members (7 pages)
10 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 339-340 upper street london N1 0PD (1 page)
14 January 2000Full accounts made up to 31 March 1999 (9 pages)
15 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 June 1997Return made up to 04/04/97; no change of members (6 pages)
2 November 1996Full accounts made up to 31 March 1996 (9 pages)
4 June 1996Return made up to 04/04/96; no change of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 April 1991Incorporation (39 pages)