Company NameACPP Trading Limited
Company StatusDissolved
Company Number03860498
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Philip Jeremy Graham
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 16 July 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Saint Albans Road
London
NW5 1RG
Secretary NameDr Philip Jeremy Graham
NationalityBritish
StatusClosed
Appointed14 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 16 July 2002)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Saint Albans Road
London
NW5 1RG
Director NameProf David Malcolm Galloway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2001)
RoleProfessor Of Education
Correspondence AddressLeases
Waitby
Kirkby Stephen
Cumbria
CA17 4HQ
Director NameDr Judith Ann Trowell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2001)
RolePsychiatry
Country of ResidenceEngland
Correspondence Address45 Heath Drive
Potters Bar
Hertfordshire
EN6 1EJ
Director NameFrederick Wentworth Bowyer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2001)
RoleSecretary
Correspondence Address176 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LZ
Secretary NameCatherine Jackson
NationalityBritish
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressFlat 12
15 Catherine Grove
London
SE10 8BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 18 October 1999)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1999(4 days after company formation)
Appointment DurationResigned same day (resigned 18 October 1999)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSt Saviours House
39-41 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
27 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
19 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 October 2001Return made up to 14/10/01; full list of members (7 pages)
29 July 2001New secretary appointed;new director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001Secretary resigned (1 page)
20 October 2000Return made up to 14/10/00; full list of members (7 pages)
6 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Registered office changed on 20/10/99 from: the britannia suite st james bui 79 oxford street, manchester lancashire M1 6FR (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (2 pages)
14 October 1999Incorporation (10 pages)