Company NameACL Cartons Limited
Company StatusDissolved
Company Number02847752
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date21 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

Secretary NameDavid Graham Walker
NationalityBritish
StatusClosed
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Cornflower Way
Southwater
Horsham
West Sussex
RH13 7WB
Director NameJohn William Bentley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 21 June 2005)
RoleArea Sales Manager
Correspondence Address19 Wallace Walk
Crouch Oak Green
Addlestone
Surrey
KT15 2XJ
Director NameDavid Graham Walker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 21 June 2005)
RoleAccountant
Correspondence Address21 Cornflower Way
Southwater
Horsham
West Sussex
RH13 7WB
Director NameGeorge Patrick Lynn Carpenter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address51 Anne Boleyn's Walk
Cheam
Surrey
SM3 8DE
Director NameMr John David Driver
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Down Hogs Back
Seale
Farnham
Surrey
GU10 1HD
Director NameWalter Gaul Pritchard
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
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
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2004)
RoleWorks Manager
Correspondence Address8 Donnington Close
Camberley
Surrey
GU15 3NJ
Director NameHarry Thomas Hinton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2004)
RoleSales Office Executive
Correspondence AddressLaleham
Greyfriars Road, Ripley
Woking
Surrey
GU23 6JD
Director NameStanley Eric Homer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(3 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 31 August 2004)
RoleArea Sales Manager
Correspondence Address12 Raysmith Close
Southwell
Nottinghamshire
NG25 0BG
Director NameThomas Stephen Broderick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alsford Close
Lightwater
Surrey
GU18 5LF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 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

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
24 January 2005Application for striking-off (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
4 March 2004Return made up to 31/12/03; full list of members (9 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 (9 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
28 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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 (11 pages)
24 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
30 January 2000Return made up to 31/12/99; full list of members (11 pages)
22 October 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
3 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (16 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 medium company made up to 31 December 1996 (16 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 1997£ nc 1000/5000000 12/12/96 (1 page)
7 January 1997Ad 12/12/96--------- £ si 499200@1=499200 £ ic 800/500000 (4 pages)
7 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1995Accounts for a medium company made up to 31 December 1994 (12 pages)
25 August 1993Incorporation (15 pages)