Company NameAccountancy Tuition Centre (London) Limited
Company StatusDissolved
Company Number01959331
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

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 NameColin Naughton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 28 September 2004)
RoleLecturer
Correspondence Address63 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LW
Director NameMr Stephen William Cartwright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2004)
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
StatusClosed
Appointed09 February 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusClosed
Appointed09 February 2001(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
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 Neil Anthony Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 September 1992)
RoleLecturer
Correspondence Address91 Denzil Road
Guildford
Surrey
GU2 5NG
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 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 NameMr Andrew Nicholas Guntert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chalcot Place
Great Holm
Milton Keynes
Buckinghamshire
MK8 9BZ
Director NameMr Trevor David Faulkner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 1994)
RoleChartered Accountant
Correspondence Address23 Eden Road
Croydon
Surrey
CR0 1BB
Director NameMs Caroline Mary Dockerill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1994)
RoleLecturer
Correspondence Address18 Dundonald Road
Wimbledon
London
SW19 3QJ
Director NameHilary Frances Crowe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 1993)
RoleLecturer
Correspondence AddressBotches
North Common Road
Wivelsfield Green
West Sussex
RH17 7RH
Director NameSusan Helen Bennetto
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 28 May 1993)
RoleManaging Director
Correspondence Address37 Queens Road
East Sheen
London
SW14 8PH
Director NameMr John Victor Ronald Anderson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressCaer Rhun Hall
Conwy
Gwynedd
LL32 8HX
Wales
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 NameGordon Andrew Norris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(7 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1998)
RoleBusiness Training Director
Correspondence Address85 Pullman Lane
Godalming
Surrey
GU7 1YB
Director NameMr Anthony Peter Graham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 April 1997)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThree Elms Horsell Rise
Woking
Surrey
GU21 4BA
Director NameMary Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 October 1996)
RoleLecturer
Correspondence Address33 Ulysses Road
West Hampstead
London
NW6 1ED
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(7 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameDeborah Patricia Reeder
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 1994)
RoleLecturer
Correspondence AddressFlat 7 Shelley Way
Mead Park
London
SW19 1TG
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(8 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 February 2001)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Director NameAnne Fereday
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleLecturer
Correspondence Address25 Primrose Court
Hydethorpe Road Balham
London
SW10 0TQ
Director NameMr Paul Leslie Rodgers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2001)
RoleLecturer
Correspondence Address195 Stanford Road
Norbury
London
SW16 4QG
Director NameMr Steven Joseph Cooper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleLecturer
Correspondence Address3 Bracken Avenue
London
Sw12
Director NameMr Richard Sector
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Gables
3 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BP
Director NameEdel Margaret Byrne
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 January 2001)
RoleLecturer
Correspondence Address101 Hertford Road
East Finchley
London
N2 9BX
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
Director NamePaul Stubbs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence Address3 Beresford Road
Harrow
Middlesex
HA1 4QP
Director NameCaroline Margaret Fowler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 January 2001)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHollands Farm
Green Lane
Maidstone
ME17 3ES
Director NameRobin Thakur
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1999)
RoleLecturer
Correspondence Address47 Richmond Avenue
London
SW20 8LA
Director NameMr Dean Michael Cassar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(12 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 January 1999)
RoleTutor
Country of ResidenceEngland
Correspondence Address74 Vowler Road
Basildon
Essex
SS16 6AQ
Director NameCatherine Ann Hall
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1999)
RoleTutor
Correspondence Address103b Kelmscott Road
London
SW11 6PU
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 NameKatherine Joanna Buckingham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(13 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 1999)
RoleLecturer
Correspondence AddressTop Flat 11 Clarendon Drive
London
SW15 1AW
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

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

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
10 January 2003Director resigned (1 page)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (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
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
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 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned;director 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 farrington street london EC4A 4EA (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 August 2000Return made up to 31/07/00; full list of members (13 pages)
14 August 2000Director's particulars changed (1 page)
7 January 2000Director's particulars changed (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
16 August 1999Director's particulars changed (1 page)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Return made up to 31/07/99; full list of members (14 pages)
27 July 1999Director's particulars changed (1 page)
27 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
1 September 1998Director resigned (1 page)
12 August 1998Return made up to 31/07/98; full list of members (11 pages)
12 August 1998Director's particulars changed (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
25 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
29 December 1997Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
19 September 1997New director appointed (2 pages)
11 August 1997Return made up to 31/07/97; full list of members (12 pages)
17 April 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
7 November 1996Director resigned (1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 August 1996Return made up to 31/07/96; full list of members (15 pages)
20 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
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 (24 pages)
29 June 1995New director appointed (2 pages)