Company NameMentor Interface Limited
Company StatusDissolved
Company Number01958805
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameAccountancy Tuition Centre (Publications) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Julie Hughes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RolePublisher
Correspondence AddressEynsham Hill
North Leigh
Witney
Oxfordshire
Ox8
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 NameMr Philip Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 1993)
RoleChartered Accountant
Correspondence Address76 Billesley Lane
Moseley
Birmingham
West Midlands
B13 9QU
Director NameMr Alec James Watson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address32 Clover Way
Meadow View Hedge End
Southampton
Hampshire
SO3 4EP
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 NameJane Beverley Sayers
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1995)
RoleChartered Accountant
Correspondence AddressThe Larches Charlham Lane
Down Ampney
Cirencester
Gloucestershire
GL7 5RQ
Wales
Director NameDavid Arthur Rosebery
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 March 1993)
RoleManagement Accountant
Correspondence Address31 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BW
Director NameStephen Frederick Jay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 1994)
RoleLecturer
Correspondence Address122 Torvill Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BR
Director NamePaula Irena Claisse
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleTax Editor/Lecturer
Correspondence Address9 Redhill Crescent
Bassett
Southampton
Hampshire
SO16 7BQ
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 Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameIan Surridge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleLecturer
Correspondence Address14 Heath Road
Downend
Bristol
Avon
BS16 6HA
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
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 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)
RoleChartered Accountant
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
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ

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-£107,077
Current Liabilities£107,077

Accounts

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

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Application for striking-off (1 page)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
12 November 2002Director resigned (1 page)
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 (6 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Company name changed accountancy tuition centre (publ ications) LIMITED\certificate issued on 23/03/01 (3 pages)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30 farringdon st 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 (8 pages)
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 (8 pages)
2 August 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)
5 August 1998Return made up to 31/07/98; full list of members (7 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
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 (8 pages)
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 (9 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 (18 pages)