Company NameAssociation Of Accounting Technicians Educational Trustees Limited(The)
Company StatusDissolved
Company Number01619971
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Karen Marshall
StatusClosed
Appointed01 January 2010(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Mark William McBride
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(30 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 13 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide Exchange 24-26 Adelaide Street
Belfast
BT2 8GD
Northern Ireland
Director NameMr Allan Grant Ramsay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(30 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 13 November 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Neville William Sims
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 May 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimes
15 Westminster Crescent
Cyncoed Cardiff
CF23 6SE
Wales
Director NameMr Geoffrey Paul Mason
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleLocal Government Officer
Correspondence Address68 Leech Brook Avenue
Audenshaw
Manchester
Lancashire
M34 5JT
Secretary NameJohn Hanson
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressHigh Close Old Carnon Hill
Carnon Downs
Truro
Cornwall
TR3 6LE
Director NameTerence Charles Clowry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 May 1994)
RoleConsultant
Correspondence AddressWhite Pines
Stubb Lane Brede
Rye
East Sussex
TN31 6BT
Director NameJohn Stephen Vincent
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse West End Road
Silsoe
Bedford
Bedfordshire
MK45 4DU
Director NameNoel James Ashley Sladen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(13 years, 2 months after company formation)
Appointment Duration12 months (resigned 24 May 1996)
RoleAccountant
Correspondence Address65 Woodland Avenue
Hove
East Sussex
BN3 6BJ
Director NameMs Andrea Maria White
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(14 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address102 Green End Road
Great Barford
Bedford
Bedfordshire
MK44 3HD
Secretary NameMs Jane Scott Paul
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rennie Court
11 Upper Ground
London
SE1 9LP
Director NameMr David Malcolm Hunt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Close
Mapperley Road
Nottingham
NG3 5AH
Director NameMr Adrian Mark Veale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 James Atkinson Way
Leighton
Crewe
Cheshire
CW1 3NX
Director NameMichael John Dudding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 2002)
RoleManagement Consultant
Correspondence Address27 Beechy Lees Road
Otford
Kent
TN14 5QJ
Director NameMs Margaret Helen Rawding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40a Lower Green
Poulton Le Fylde
Lancashire
FY6 7EJ
Director NameJanet Ann Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(18 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 2003)
RoleLecturer
Correspondence Address67 Village Road
Alverstoke
Gosport
Hampshire
PO12 2LE
Director NameJessie Mary Bond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(20 years, 2 months after company formation)
Appointment Duration12 months (resigned 16 May 2003)
RoleAccountant
Correspondence AddressGramble Garth
Winters Road
Shirrell Heath
Hampshire
SO32 2JT
Director NamePhillip Richard Whitworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 May 2004)
RoleStrategic Alliances Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House
55 Derbyshire Road
Sale
Cheshire
M33 3FJ
Director NameMr Trevor Kenneth Salmon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2003(21 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2004)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address8 Meadow Grove
Crawfordsburn
County Down
BT19 1JL
Northern Ireland
Director NameJames Walter Greenwood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2006)
RoleTax Accountant
Correspondence Address10 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4JQ
Director NameMr Brian Arthur Palmer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(22 years, 2 months after company formation)
Appointment Duration12 months (resigned 20 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPleasant Cottage
Tollard Green, Tollard Royal
Salisbury
Wiltshire
SP5 5PX
Director NameMrs Pamela Diane Margaret Dyson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(23 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 May 2008)
RoleNational Head Of Finance Staff
Country of ResidenceEngland
Correspondence Address37 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Director NameMs Catherine Mary Chamberlain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(24 years, 2 months after company formation)
Appointment Duration12 months (resigned 17 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Market Place
Hitchin
Hertfordshire
SG5 1DR
Director NameMrs Mary Angela Stock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 May 2009)
RoleAccountant
Correspondence Address291 Chatsworth Avenue
Highbury Cosham
Portsmouth
PO6 2UW
Director NameMrs Sarah Ann Wood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonbrook Bridgend
Ceres
Cupar
Fife
KY15 5LS
Scotland
Secretary NameMr Peter Richard Fish
NationalityBritish
StatusResigned
Appointed01 February 2009(26 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 December 2009)
RoleSecretary
Correspondence Address9 Warwick Close
Bexley
Kent
DA5 3NL
Director NameMr Michael Thomas Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityWelsh
StatusResigned
Appointed21 May 2009(27 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryntirion
Llanelli
Carms
SA15 3QD
Wales
Director NameMr Henry Gilbert Cooper
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Badgers Way
Buckingham
Buckinghamshire
MK18 7EQ
Director NameMs Wendy Thorne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(29 years, 2 months after company formation)
Appointment Duration12 months (resigned 18 May 2012)
RoleSel-Employed Accountant
Country of ResidenceEngland
Correspondence Address40 Rippleside
Portishead
Bristol
BS20 6NB

Contact

Websiteaat.org.uk/
Email address[email protected]
Telephone0845 8630802
Telephone regionUnknown

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Association Of Accounting Technicians
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
19 July 2012Application to strike the company off the register (3 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 May 2012Termination of appointment of Wendy Thorne as a director (1 page)
25 May 2012Appointment of Mr Allan Grant Ramsay as a director (2 pages)
25 May 2012Appointment of Mr Mark William Mcbride as a director (2 pages)
25 May 2012Termination of appointment of Michael Evans as a director (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 2
(4 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 May 2011Director's details changed for Mr Michael Thomas Evans on 25 May 2011 (2 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
24 May 2011Appointment of Mrs Wendy Thorne as a director (2 pages)
23 May 2011Termination of appointment of Henry Cooper as a director (1 page)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
16 January 2010Appointment of Miss Karen Marshall as a secretary (1 page)
16 January 2010Termination of appointment of Peter Fish as a secretary (1 page)
3 June 2009Return made up to 25/05/09; full list of members (3 pages)
3 June 2009Director appointed mr michael thomas evans (1 page)
2 June 2009Appointment terminated director sarah wood (1 page)
2 June 2009Director appointed mr henry cooper (2 pages)
2 June 2009Appointment terminated director mary stock (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Appointment terminated secretary jane scott paul (1 page)
10 February 2009Secretary appointed mr peter richard fish (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 25/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2008Appointment terminated director pamela dyson (1 page)
30 May 2008Director appointed sarah ann wood (2 pages)
15 August 2007Registered office changed on 15/08/07 from: 154 clerkenwell road london EC1R 5AD (1 page)
17 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
8 June 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 September 2006Secretary's particulars changed (1 page)
4 September 2006Director resigned (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 25/05/05; full list of members (7 pages)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 July 2003New director appointed (2 pages)
10 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
18 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 June 2001Return made up to 25/05/01; full list of members (7 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
12 June 2000Return made up to 25/05/00; full list of members (6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
16 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 June 1998Return made up to 25/05/98; no change of members (6 pages)
14 August 1997Auditor's resignation (1 page)
27 June 1997New director appointed (2 pages)
13 June 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997Full accounts made up to 31 December 1996 (5 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
10 October 1996Full accounts made up to 31 December 1995 (6 pages)
18 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)
13 June 1995Return made up to 25/05/95; no change of members (4 pages)
13 June 1995New director appointed (2 pages)