Company NameAcetate Converters Limited
Company StatusDissolved
Company Number02927455
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 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
Appointed19 May 1994(1 week, 2 days after company formation)
Appointment Duration11 years, 1 month (closed 28 June 2005)
RoleCompany Director
Correspondence AddressGreat Down Hogs Back
Seale
Farnham
Surrey
GU10 1HD
Secretary NameDavid Graham Walker
NationalityBritish
StatusClosed
Appointed19 May 1994(1 week, 2 days after company formation)
Appointment Duration11 years, 1 month (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
Appointed19 May 1994(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 1999)
RoleCompany Director
Correspondence AddressRonwood Windlesham Road
Cobham
Woking
Surrey
GU24 8QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 1994(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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Application for striking-off (1 page)
4 March 2004Return made up to 31/12/03; full list of members (6 pages)
7 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 April 1999Director resigned (1 page)
27 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 1994Company name changed\certificate issued on 25/05/94 (2 pages)
10 May 1994Incorporation (15 pages)