Company NameAccountancy Tuition Centre (Consultancy) Limited
Company StatusDissolved
Company Number00982442
CategoryPrivate Limited Company
Incorporation Date18 June 1970(53 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameAccountancy Tuition Centre (Insolvency Courses) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stewart Colin Maugham
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 1992)
RoleChartered Accountant
Correspondence Address31 Holly Park Gardens
Finchley
London
N3 3NG
Director NameDavid Arthur Rosebery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 10 months after company formation)
Appointment Duration10 months (resigned 09 March 1993)
RoleManagement Accountant
Correspondence Address31 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BW
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed07 May 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(23 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(26 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameAnn Buxton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 1998)
RoleQuality Consultant
Correspondence AddressRockstowes Hill
Uley
Dursley
Gloucestershire
GL11 5AF
Wales
Director NameMr Jeffrey William Bulled
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1998(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 February 2002)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Church Street
Lidlington
Bedford
Bedfordshire
MK43 0RJ
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 February 2001)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(30 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address28a Prince Of Wales Drive
London
SW11 4SF
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ

Location

Registered Address16-17 Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,575
Current Liabilities£9,575

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Secretary resigned;director resigned (1 page)
18 August 2003Director resigned (1 page)
14 August 2003Application for striking-off (1 page)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 June 2002Return made up to 05/05/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Return made up to 05/05/01; full list of members (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 June 2000Return made up to 05/05/00; full list of members (10 pages)
22 February 2000New director appointed (2 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 May 1999Return made up to 05/05/99; full list of members (9 pages)
19 March 1999New secretary appointed (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 September 1998Director resigned (1 page)
19 June 1998Return made up to 05/05/98; full list of members (8 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 June 1997New director appointed (2 pages)
3 June 1997Return made up to 05/05/97; full list of members (8 pages)
16 May 1997Company name changed accountancy tuition centre (inso lvency courses) LIMITED\certificate issued on 19/05/97 (2 pages)
28 May 1996Return made up to 05/05/96; full list of members (9 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 May 1995Return made up to 05/05/95; full list of members (14 pages)