Company NameAcademic Agency Limited
DirectorsPeta Compton Hall and Samantha Jayne Pascoe
Company StatusDissolved
Company Number00952966
CategoryPrivate Limited Company
Incorporation Date28 April 1969(55 years ago)

Business Activity

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

Directors

Director NameMs Peta Compton Hall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(21 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle View
Sydney Wharf
Bath
BA2 4EG
Secretary NameMs Peta Compton Hall
NationalityBritish
StatusCurrent
Appointed21 July 1993(24 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle View
Sydney Wharf
Bath
BA2 4EG
Director NameSamantha Jayne Pascoe
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1997(28 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleExecutive
Correspondence AddressFlat 5 1 Great Bedford Street
Bath
Somerset
BA1 2TZ
Director NameMarcus James Lee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 August 1997)
RoleCompany Director
Correspondence Address12 Lansdown Crescent
Bath
BA1 5EX
Secretary NameMr Eric Ernest Thompson
NationalityBritish
StatusResigned
Appointed25 February 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressThe Dower House Fisherton De La Mere
Wylye
Warminster
Wilts
Ba12

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 September 1999Dissolved (1 page)
24 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 1998Full accounts made up to 30 June 1997 (12 pages)
29 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 1998Statement of affairs (5 pages)
29 May 1998Appointment of a voluntary liquidator (1 page)
20 May 1998Registered office changed on 20/05/98 from: 2 broad street bath BA1 5LJ (1 page)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1998Return made up to 25/02/98; no change of members (4 pages)
12 March 1998Registered office changed on 12/03/98 from: wingate house 2A christchurch road ringwood hants BH24 1DN (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
15 August 1997Accounts for a small company made up to 30 June 1996 (9 pages)
5 June 1997Return made up to 25/02/97; no change of members (4 pages)
20 October 1996Full accounts made up to 30 June 1995 (11 pages)
19 April 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)