Company NameAccountancy Tuition Centre (Professional Training) Limited
Company StatusDissolved
Company Number01958346
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameAccountancy Tuition Centre (CRH) 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 Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoley Farmhouse Abbey Farm
Lower Street Leeds
Maidstone
Kent
ME17 1TL
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration6 years (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Director NameMr Michael Alan Plant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 1993)
RoleChartered Accountant
Correspondence AddressGoelas Bach
Maenan
Llanrwst
Gwynedd
LL26 0UP
Wales
Director NameMarion Hodgkiss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 January 2001)
RoleChartered Accountant
Correspondence Address19 Druids Cross Gardens
Liverpool
Merseyside
L18 3EB
Director NameMr Geoffrey Stephen Hawley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressArrochar 34 Brompton Avenue
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4TF
Wales
Director NameMr Peter Matthew Dixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Rydal Drive
Hale Barnes
Altrincham
Cheshire
WA15 8TE
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr John Victor Ronald Anderson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 January 2000)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCaer Rhun Hall
Conwy
Gwynedd
LL32 8HX
Wales
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(7 years, 10 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
Director NamePaul Jonathon Hewett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1995)
RoleLecturer
Correspondence Address6 St Andrews Road
Colwyn House
Colwyn Bay
Clwyd
LL29 6DL
Wales
Director NameJames Charles Richard Tuffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 February 2001)
RoleChartered Accountant
Correspondence Address9 Spring Lane
Hockley Heath
West Midlands
B94 6QX
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(12 years, 4 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 NameMs Amanda Jane Waring
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2002)
RoleLecturer
Correspondence Address15 Percy Road
Handbridge
Chester
Cheshire
CH4 7EY
Wales
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(14 years, 10 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, 3 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
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 3 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, 3 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£100

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)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 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 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary 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)
3 August 2000Return made up to 31/07/00; full list of members (10 pages)
27 January 2000Director resigned (1 page)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 August 1999Return made up to 31/07/99; full list of members (13 pages)
19 March 1999New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 September 1998Director resigned (1 page)
5 August 1998Return made up to 31/07/98; full list of members (10 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 August 1997Return made up to 31/07/97; full list of members (11 pages)
10 January 1997Director resigned (1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 August 1996Return made up to 31/07/96; full list of members (13 pages)
21 February 1996Director resigned (2 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 August 1995Return made up to 31/07/95; full list of members (20 pages)