Company NameA C P Partnership Limited
Company StatusDissolved
Company Number02620392
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 11 months ago)
Dissolution Date8 June 1999 (24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMichael John Mair
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 June 1999)
RoleManagement Consultant
Correspondence Address46 Allington Road
London
NW4 3DE
Director NameRoger Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 June 1999)
RoleProduction Consultant
Correspondence AddressKiplin
Haven Hill Ash Cum Ridley
Sevenoaks
Kent
TN15 7LL
Secretary NameRoger Smith
NationalityBritish
StatusClosed
Appointed29 August 1991(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 08 June 1999)
RoleProduction Consultant
Correspondence AddressKiplin
Haven Hill Ash Cum Ridley
Sevenoaks
Kent
TN15 7LL
Director NameJames Campling
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 1994)
RolePrinting Consultant
Correspondence Address88 Linkside Avenue
Oxford
Oxfordshire
OX2 8JB
Director NameMr Andrew Turek
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(7 months after company formation)
Appointment Duration1 year (resigned 20 January 1993)
RoleFreelance Management Consultant
Correspondence Address98 Clarenden Way
Orpington
Kent
BR5 2PF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address67 Elliot Road
Hendon
London
NW4 3EB
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
7 January 1999Application for striking-off (1 page)
5 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
23 September 1998Registered office changed on 23/09/98 from: 46 allington road hendon london NW4 3DE (2 pages)
24 June 1998Return made up to 14/06/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 June 1998Registered office changed on 24/06/98 from: c/o wittich & co eldon house 2/3 eldon street lonodn EC2M 7LS (1 page)
16 July 1997Return made up to 14/06/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 July 1996Return made up to 14/06/96; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
28 June 1995Return made up to 14/06/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)