Company NameACC Milk Limited
Company StatusDissolved
Company Number00489910
CategoryPrivate Limited Company
Incorporation Date28 December 1950(73 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NameL.R.Stanton Limited

Business Activity

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

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(57 years after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(57 years after company formation)
Appointment Duration4 years, 7 months (closed 07 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(59 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(60 years, 7 months after company formation)
Appointment Duration1 year (closed 07 August 2012)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Derek Kevin Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(41 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 1995)
RoleDivisional Accountant
Correspondence AddressLondon Spring Farm
Soyland Ripponden
Halifax
West Yorkshire
HX6 4LS
Director NameJohn Sydney Metcalfe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(44 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 January 2002)
RoleCws Treasurer
Correspondence AddressOrchard Cottage 7 Orchard Lane
Addingham
Ilkley
LS29 0SE
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(51 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(56 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(56 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(57 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(41 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1994(43 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End14 January

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 50,100
(6 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 50,100
(6 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
1 August 2011Appointment of Mr Stephen Humes as a director (2 pages)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
26 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
9 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
9 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
24 March 2010Secretary's details changed for Miss Katherine Elizabeth Eldridge on 23 March 2010 (1 page)
24 March 2010Secretary's details changed for Miss Katherine Elizabeth Eldridge on 23 March 2010 (1 page)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
29 June 2009Accounts made up to 10 January 2009 (3 pages)
29 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (5 pages)
31 July 2008Return made up to 31/07/08; full list of members (5 pages)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
10 April 2008Accounts made up to 12 January 2008 (3 pages)
23 January 2008New secretary appointed (1 page)
23 January 2008New secretary appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 August 2007Return made up to 31/07/07; full list of members (3 pages)
16 February 2007Accounts made up to 13 January 2007 (3 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
25 August 2006Return made up to 31/07/06; full list of members (3 pages)
25 August 2006Return made up to 31/07/06; full list of members (3 pages)
13 July 2006Accounts made up to 14 January 2006 (3 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
2 September 2005Return made up to 31/07/05; full list of members (3 pages)
2 September 2005Return made up to 31/07/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts made up to 8 January 2005 (3 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
7 June 2004Company name changed L.R.stanton LIMITED\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed L.R.stanton LIMITED\certificate issued on 07/06/04 (2 pages)
19 January 2004Accounts made up to 10 January 2004 (3 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (4 pages)
8 April 2003Accounts made up to 11 January 2003 (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
7 February 2002Accounts made up to 12 January 2002 (3 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
17 May 2001Director's particulars changed (1 page)
17 May 2001Director's particulars changed (1 page)
12 March 2001Accounts made up to 13 January 2001 (3 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 April 2000Accounts made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
11 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
16 August 1999Return made up to 31/07/99; full list of members (7 pages)
6 February 1999Accounts made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
17 August 1998Return made up to 31/07/98; full list of members (7 pages)
17 August 1998Return made up to 31/07/98; full list of members (7 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
6 February 1998Accounts made up to 10 January 1998 (3 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 May 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
22 May 1997Accounts made up to 11 January 1997 (3 pages)
11 August 1996Return made up to 31/07/96; full list of members (7 pages)
11 August 1996Return made up to 31/07/96; full list of members (7 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
15 May 1996Accounts made up to 13 January 1996 (3 pages)
17 July 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
17 July 1995Accounts made up to 14 January 1995 (3 pages)
30 May 1995Director resigned (4 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (4 pages)
30 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)