Company NameACL Management Limited
Company StatusDissolved
Company Number02846948
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date28 June 2005 (18 years, 10 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
Appointed25 November 1993(3 months after company formation)
Appointment Duration11 years, 7 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressGreat Down Hogs Back
Seale
Farnham
Surrey
GU10 1HD
Director NameThomas Stephen Broderick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alsford Close
Lightwater
Surrey
GU18 5LF
Secretary NameDavid Graham Walker
NationalityBritish
StatusClosed
Appointed18 March 1999(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address21 Cornflower Way
Southwater
Horsham
West Sussex
RH13 7WB
Director NameWalter Gaul Pritchard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address7 Rosslyn Park
Oatlands Village
Weybridge
Surrey
KT13 9QZ
Secretary NameMr David Graham Walker
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Somerset Avenue
Chessington
Surrey
KT9 1PR
Director NameGeorge Patrick Lynn Carpenter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 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 NameMr Malcolm Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 1994)
RoleCompany Director
Correspondence Address50 Speer Road
Thames Ditton
Surrey
KT7 0PW
Secretary NameMiss Alice Eileen Finch
NationalityBritish
StatusResigned
Appointed25 November 1993(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address7 Oak Lodge
Leigh Corner Leigh Hill Road
Cobham
Surrey
KT11 2HW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
16 July 2003Full accounts made up to 31 December 2002 (9 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 (9 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 (12 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 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 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Director resigned (1 page)
3 April 1999New secretary appointed (2 pages)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 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; no change of members (4 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)
8 May 1996Director resigned (1 page)
19 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)