Company NameA.C. - A.C. Limited
Company StatusDissolved
Company Number03022144
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameInformfriend Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address33 Berks Hill
Chorleywood
Herts
WD3 5AJ
Secretary NameMr Mark Ian Harvey
NationalityBritish
StatusClosed
Appointed04 August 2009(14 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (closed 20 April 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameTimothy James Hirst
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleGeneral Manager
Correspondence Address1 Totnes Road
Newton Abbot
Devon
TQ12 1LY
Director NameHugh Risebrow
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressGreendown Farm Wallaford Road
Buckfastleigh
Devon
TQ11 0HQ
Secretary NameJeremy Martin Child
NationalityBritish
StatusResigned
Appointed06 March 1995(2 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 05 January 1996)
RoleCompany Director
Correspondence AddressThe Old Railway Cottage
Salmon Hutch Uton
Crediton
Devon
EX17 3XW
Director NameMr Robert William Hand
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1995)
RoleCommercial Dir
Correspondence AddressWildfields Barn
North Common
Chailey
East Sussex
BN8 4EB
Director NameMr Arthur Gordon Lishman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 31 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Halifax Road
Briercliffe
Burnley
Lancashire
BB10 3QN
Director NameMr Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(1 month, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 01 August 2009)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director NameMr David John Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 31 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Way
Northwood
Middlesex
HA6 2BL
Secretary NameCarolyn Jane Hawkes
NationalityBritish
StatusResigned
Appointed05 January 1996(10 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 31 January 2000)
RoleSecretary
Correspondence AddressWonwell House Coombeshead Road
Newton Abbot
Devon
TQ12 1PY
Director NameRoy Forman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(11 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 29 January 1997)
RoleCompany Director
Correspondence AddressThe Beacon Cottage
Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameDavid Botsford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestmead Cottage
Sheldon
Honiton
Devon
EX14 4QU
Secretary NameChristine Mary Tozer
NationalityBritish
StatusResigned
Appointed09 February 2001(5 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Garfield Road
London
SW19 8RZ
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2009)
RoleChartered Secretary
Correspondence Address30a Aynhoe Road
London
W14 0QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressYork House
207 - 221 Pentonville Road
London
N1 9UZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
30 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 30 October 2009 (1 page)
30 October 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 30 October 2009 (1 page)
29 October 2009Appointment of Mr Charles William Scott as a director (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Termination of appointment of Ian Purvis as a director (1 page)
29 October 2009Appointment of Mr Charles William Scott as a director (1 page)
5 August 2009Secretary appointed mr mark ian harvey (1 page)
5 August 2009Secretary appointed mr mark ian harvey (1 page)
21 July 2009Appointment Terminated Secretary maureen nolan (1 page)
21 July 2009Appointment terminated secretary maureen nolan (1 page)
22 May 2009Return made up to 15/02/09; full list of members (4 pages)
22 May 2009Return made up to 15/02/09; full list of members (4 pages)
22 May 2009Appointment terminated director arthur lishman (1 page)
22 May 2009Appointment Terminated Director arthur lishman (1 page)
27 October 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
27 October 2008Accounts made up to 31 March 2008 (9 pages)
27 October 2008Accounts made up to 31 March 2007 (9 pages)
27 October 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
15 February 2008Return made up to 15/02/08; full list of members (2 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 March 2007Return made up to 15/02/07; full list of members (2 pages)
2 March 2007Full accounts made up to 31 March 2006 (8 pages)
2 March 2007Full accounts made up to 31 March 2006 (8 pages)
1 November 2006New secretary appointed (1 page)
1 November 2006New secretary appointed (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 March 2006Return made up to 15/02/06; full list of members (2 pages)
1 March 2006Return made up to 15/02/06; full list of members (2 pages)
13 December 2005Full accounts made up to 31 March 2005 (7 pages)
13 December 2005Full accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 15/02/05; full list of members (3 pages)
29 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 January 2005Full accounts made up to 31 March 2004 (7 pages)
31 January 2005Full accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 15/02/04; full list of members (7 pages)
16 March 2004Return made up to 15/02/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
26 February 2002Return made up to 15/02/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2000 (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (6 pages)
2 February 2002Full accounts made up to 31 March 2000 (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Return made up to 15/02/01; full list of members (7 pages)
10 April 2001Return made up to 15/02/01; full list of members (7 pages)
15 January 2001Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
15 January 2001Return made up to 15/02/00; full list of members (7 pages)
22 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 February 2000Full accounts made up to 31 March 1999 (11 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
15 April 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Return made up to 15/02/99; full list of members (6 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
19 March 1998Return made up to 15/02/98; no change of members (8 pages)
19 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 1997Full accounts made up to 31 March 1997 (11 pages)
15 July 1997Full accounts made up to 31 March 1997 (11 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary's particulars changed (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Secretary's particulars changed (1 page)
5 December 1996Secretary's particulars changed (1 page)
5 December 1996Secretary's particulars changed (1 page)
8 September 1996Full accounts made up to 31 March 1996 (11 pages)
8 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 April 1996Return made up to 15/02/96; full list of members (7 pages)
11 April 1996Return made up to 15/02/96; full list of members (7 pages)
14 March 1996New director appointed (2 pages)
14 March 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (2 pages)
15 January 1996Secretary resigned (1 page)
15 January 1996New secretary appointed (2 pages)
8 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
8 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
17 May 1995Accounting reference date notified as 31/12 (1 page)
17 May 1995Accounting reference date notified as 31/12 (1 page)
16 May 1995Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1995Ad 07/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 April 1995Company name changed informfriend LIMITED\certificate issued on 24/04/95 (6 pages)
21 April 1995Company name changed informfriend LIMITED\certificate issued on 24/04/95 (3 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1995Registered office changed on 04/04/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 1995New director appointed (2 pages)
15 February 1995Incorporation (9 pages)
15 February 1995Incorporation (9 pages)