Company NameAccountancy Tuition Centre (Midlands) Limited
Company StatusDissolved
Company Number02410219
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date4 May 2004 (19 years, 12 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 NameIan George Cornelius
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1996(7 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 04 May 2004)
RoleLecturer
Correspondence Address28 Brook End Drive
Henley In Arden
Solihull
West Midlands
B95 5JA
Director NameDavid Russell Forster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration8 years, 5 months (resigned 02 January 2001)
RoleLecturer
Correspondence Address21 Hallcroft Way
Knowle
Solihull
West Midlands
B93 9ET
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration6 years (resigned 21 August 1998)
RoleExec Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Director NameJames Charles Richard Tuffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 February 2001)
RoleChartered Accountants
Correspondence Address9 Spring Lane
Hockley Heath
West Midlands
B94 6QX
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years 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
Appointed01 August 1992(3 years 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 NameGerard Anthony McCreesh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address4 Chalfont Close
Bedworth
Nuneaton
Warwickshire
CV9 6PJ
Director NameStephen Frederick Jay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleLecturer
Correspondence Address122 Torvill Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BR
Director NameMs Rosemary Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1997)
RoleChartered Accountant
Correspondence Address21 Woodman Close
Halesowen
West Midlands
B63 3EH
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed01 August 1992(3 years 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(3 years, 5 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 NameMr David Robert Harris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighland Drove
Wark
Hexham
Northumberland
NE48 3LR
Director NameGeorgina Marie Cowley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1997)
RoleLecturer
Correspondence AddressThe Chase Stoneleigh Road
Gibbet Hill
Coventry
CV4 7AB
Director NameLinda Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(7 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 September 1999)
RoleAdministration Manager
Correspondence Address22 Caythorpe Rise
Sherwood
Nottingham
Nottinghamshire
NG5 3DJ
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(7 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
Secretary NameRobert Alan Schofield
NationalityBritish
StatusResigned
Appointed18 March 1998(8 years, 7 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 NameJulie Ann Holland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2000)
RoleLecturer
Correspondence Address10 Thornescroft Gardens
Burton Upon Trent
Staffordshire
DE14 3GL
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(10 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(11 years, 1 month 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(11 years, 6 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
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(11 years, 6 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
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(11 years, 6 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

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-£84,266
Current Liabilities£84,266

Accounts

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

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2003Voluntary strike-off action has been suspended (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Secretary resigned;director 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)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 August 2001Return made up to 01/08/01; full list of members (7 pages)
16 July 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 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
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)
1 September 2000Director resigned (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 August 2000Return made up to 01/08/00; full list of members (12 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 August 1999Return made up to 01/08/99; full list of members (11 pages)
19 March 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 01/08/98; full list of members (10 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
12 January 1998Director resigned (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Return made up to 01/08/97; 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 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
15 August 1996Return made up to 01/08/96; full list of members (13 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 August 1995Return made up to 01/08/95; full list of members (18 pages)
15 June 1995Director resigned (4 pages)