Company NameAccountancy Tuition Centre (Thames Valley) Limited
Company StatusDissolved
Company Number01932296
CategoryPrivate Limited Company
Incorporation Date22 July 1985(38 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNezley Stephenson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleAdministration Manager
Correspondence Address40 High Street
Sandhurst
Camberley
Surrey
GU47 8DY
Director NameDavid Arthur Rosebery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 09 March 1993)
RoleManagement Accountant
Correspondence Address31 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BW
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed23 February 1993(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameMs Caroline Mary Dockerill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 1996)
RoleLecturer
Correspondence Address18 Dundonald Road
Wimbledon
London
SW19 3QJ
Director NameMr David Robert Harris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 05 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighland Drove
Wark
Hexham
Northumberland
NE48 3LR
Director NameRobert Henry Neate
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressMalting Close Bedford Road
Aspley Guise
Milton Keynes
MK17 8DH
Director NameJames Charles Richard Tuffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 February 2001)
RoleChartered Accountant
Correspondence Address9 Spring Lane
Hockley Heath
West Midlands
B94 6QX
Director NamePaula Irena Claisse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 December 1997)
RoleTax Editor / Lecturer
Correspondence Address9 Redhill Crescent
Bassett
Southampton
Hampshire
SO16 7BQ
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NameDavid Michael Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2002)
RoleChartered Accountant
Correspondence AddressWest Longdens
Forty Green Road
Beaconsfield
Buckinghamshire
HP9 1XL
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(12 years, 8 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(14 years, 5 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(15 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 February 2001)
RoleCompany Director
Correspondence Address40 Belleville Road
Battersea
London
SW11 6QT
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 6 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
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 6 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-£37,935
Current Liabilities£37,935

Accounts

Latest Accounts31 March 2002 (22 years 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)
22 March 2003Return made up to 23/02/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Return made up to 23/02/02; full list of members (7 pages)
12 December 2001Return made up to 23/02/01; full list of members (7 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30, farringdon street london, EC4A 4EA. (1 page)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 March 2000Return made up to 23/02/00; full list of members (11 pages)
22 February 2000New director appointed (2 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 March 1999Return made up to 23/02/99; 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 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
24 March 1998Return made up to 23/02/98; full list of members (9 pages)
29 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 February 1997Return made up to 23/02/97; full list of members (8 pages)
19 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
24 July 1996Director resigned (1 page)
26 March 1996Director resigned (2 pages)
28 February 1996Return made up to 23/02/96; no change of members (6 pages)
12 December 1995New director appointed (4 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995New director appointed (4 pages)