Company NameThe Ac Partnership Limited
Company StatusDissolved
Company Number03400368
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 9 months ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerard Peter Theodore Henrique Sauer
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed07 October 1997(3 months after company formation)
Appointment Duration3 years, 6 months (closed 01 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Lewin Road
London
SW16 6JT
Director NameNicholas John Sforzino Scott
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(3 months after company formation)
Appointment Duration3 years, 6 months (closed 01 May 2001)
RoleCommercial Director
Correspondence AddressFour Winds
Priory Road
Forest Row
East Sussex
RH18 5HP
Director NameArthur Robert Witherow Large
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(3 months after company formation)
Appointment Duration3 years, 6 months (closed 01 May 2001)
RoleAccountant
Correspondence Address52 Marlborough Mansions
Cannon Hill
London
NW6 5JS
Secretary NameArthur Robert Witherow Large
NationalityBritish
StatusClosed
Appointed07 October 1997(3 months after company formation)
Appointment Duration3 years, 6 months (closed 01 May 2001)
RoleAccountant
Correspondence Address52 Marlborough Mansions
Cannon Hill
London
NW6 5JS
Director NameJohn Barry Nicholson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 March 1998(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 01 May 2001)
RoleEngineer
Correspondence Address1 Sawyers Lay
Mortimer Lane, Mortimer
Reading
Berkshire
RG7 3AQ
Director NameMr James Douglas Strachan Gordon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 5
67 Harley Street
London
W1N 1DE
Secretary NameBrian Richard Turner
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address206a Camberwell New Road
London
SE5 0TH

Location

Registered AddressGreen Lane
Hounslow
Middlesex
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
12 August 1999New director appointed (2 pages)
16 July 1999Return made up to 08/07/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
16 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997New director appointed (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Secretary resigned (1 page)