Company NameAccountancy Tuition Centre (Professional Training Club) Limited
Company StatusDissolved
Company Number02128849
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Roselli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2011(23 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameGregory Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2011(23 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Secretary NameGregory Davis
NationalityAmerican
StatusClosed
Appointed30 April 2011(23 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST
Director NameDr Timothy Wiggins
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuites 6 And 7
The Old Office Block
16 Elmtree Road Teddington
Middlesex
TW11 8ST
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years after company formation)
Appointment Duration8 years, 4 months (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
Appointed07 May 1992(5 years after company formation)
Appointment Duration10 months (resigned 09 March 1993)
RoleManagement Accountant
Correspondence Address31 Netherlands Road
New Barnet
Barnet
Hertfordshire
EN5 1BW
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years after company formation)
Appointment Duration5 years, 10 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
Appointed27 September 1993(6 years, 4 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
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address19 Forest Road
Loughton
Essex
IG10 1EB
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2001)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Director NameMr Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(10 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2001)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFoley Farmhouse Abbey Farm
Lower Street Leeds
Maidstone
Kent
ME17 1TL
Director NameJill Richardson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 February 2002)
RoleTutor
Correspondence Address27 Stirling Road
West Malling
Kent
ME19 4RD
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(10 years, 10 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 NameMrs Anne Jenkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(13 years, 4 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(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 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
Appointed09 February 2001(13 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTarn Hows Sands Lane
Carlton Le Moorland
Lincoln
LN5 9HJ
Secretary NameDeborah Yvonne Morrod
NationalityBritish
StatusResigned
Appointed15 July 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleChartered Accountant
Correspondence Address54 Balcaskie Road
Eltham
London
SE9 1HQ
Secretary NameMr Michael John Harrigan
NationalityBritish
StatusResigned
Appointed01 March 2005(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradley Gardens
London
W13 8HE
Director NameRichard Gunst
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2011(23 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 6 & 7 The Old Office Block 16 Elmtree Road
Teddington
Middlesex
TW11 8ST

Location

Registered AddressSuites 6 And 7
The Old Office Block
16 Elmtree Road Teddington
Middlesex
TW11 8ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1Becker Professional Development International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,123
Current Liabilities£31,123

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (1 page)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(7 pages)
17 February 2015Termination of appointment of Richard Gordon Finlay Glover as a director on 29 January 2015 (2 pages)
21 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(8 pages)
21 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(8 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (1 page)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(8 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-13
(8 pages)
25 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
30 May 2012Appointment of Timothy Wiggins as a director (2 pages)
30 May 2012Termination of appointment of Richard Gunst as a director (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
4 August 2011Appointment of Mr Richard Glover as a director (3 pages)
4 August 2011Appointment of Mr John Roselli as a director (3 pages)
21 July 2011Second filing of AR01 previously delivered to Companies House made up to 7 May 2011 (19 pages)
21 July 2011Second filing of AR01 previously delivered to Companies House made up to 7 May 2011 (19 pages)
13 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2011.
(15 pages)
13 July 2011Annual return made up to 7 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/07/2011.
(15 pages)
4 July 2011Termination of appointment of Richard Glover as a director (2 pages)
27 June 2011Appointment of Gregory Davis as a secretary (3 pages)
27 June 2011Appointment of Richard Gunst as a director (3 pages)
27 June 2011Termination of appointment of Michael Harrigan as a secretary (2 pages)
27 June 2011Appointment of Gregory Davis as a director (3 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 September 2008Return made up to 07/05/08; full list of members (3 pages)
2 October 2007Accounts made up to 31 December 2006 (2 pages)
5 June 2007Return made up to 07/05/07; full list of members (2 pages)
8 September 2006Accounts made up to 31 December 2005 (2 pages)
7 August 2006Return made up to 07/05/06; full list of members (6 pages)
23 September 2005Return made up to 07/05/05; full list of members (6 pages)
15 March 2005New secretary appointed (2 pages)
14 March 2005Accounts made up to 31 December 2004 (2 pages)
14 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 March 2005Secretary resigned (1 page)
9 June 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(6 pages)
3 February 2004Accounts made up to 31 March 2003 (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned;director resigned (1 page)
12 May 2003Return made up to 07/05/03; full list of members (7 pages)
31 March 2003Company name changed accountancy tuition centre (cont inuing professional development) LIMITED\certificate issued on 31/03/03 (2 pages)
9 January 2003Accounts made up to 31 March 2002 (2 pages)
7 June 2002Return made up to 07/05/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
27 November 2001Accounts made up to 31 March 2001 (2 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001Return made up to 07/05/01; full list of members (7 pages)
16 June 2001Secretary resigned (1 page)
14 June 2001Director 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 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned;director resigned (1 page)
8 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: 30 farringdon street london EC4A 4EA (1 page)
18 August 2000Accounts made up to 31 December 1999 (2 pages)
7 June 2000Return made up to 07/05/00; full list of members (11 pages)
15 March 2000Director resigned (1 page)
16 August 1999Accounts made up to 31 December 1998 (2 pages)
27 July 1999Director's particulars changed (1 page)
26 May 1999Return made up to 07/05/99; full list of members (10 pages)
19 March 1999New secretary appointed (2 pages)
27 October 1998Accounts made up to 31 December 1997 (2 pages)
1 September 1998Director resigned (1 page)
24 July 1998Return made up to 07/05/98; full list of members (9 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
30 October 1997Accounts made up to 31 December 1996 (2 pages)
3 June 1997Return made up to 07/05/97; full list of members (8 pages)
24 October 1996Accounts made up to 31 December 1995 (2 pages)
28 May 1996Return made up to 07/05/96; full list of members (9 pages)
27 October 1995Accounts made up to 31 December 1994 (2 pages)
22 May 1995Return made up to 07/05/95; full list of members (14 pages)
27 July 1993Company name changed\certificate issued on 27/07/93 (2 pages)
4 August 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1992Company name changed\certificate issued on 31/07/92 (2 pages)
7 May 1987Certificate of Incorporation (1 page)