Company NameAccountancy Tuition Centre (Cima) Limited
Company StatusDissolved
Company Number02511562
CategoryPrivate Limited Company
Incorporation Date13 June 1990(33 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)
Previous NameBusiness Training Network Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 20 September 2000)
RoleChartered Accountant And Compa
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameRaymond William Durgan
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration1 year (resigned 13 June 1993)
RoleChartered Accountant
Correspondence Address7 Love Lane
Petersfield
Hampshire
GU31 4BU
Secretary NameMrs Jane Helen Durgan
NationalityBritish
StatusResigned
Appointed13 June 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1992)
RoleCompany Director
Correspondence AddressWhite Cottage Milley Road
Waltham St Lawrence
Reading
Berkshire
RG10 0JP
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(2 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed29 November 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameMr David Robert Harris
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighland Drove
Wark
Hexham
Northumberland
NE48 3LR
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 1998)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(6 years, 7 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(7 years, 9 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 NameDavid Russell Forster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2001)
RoleLecturer
Correspondence Address21 Hallcroft Way
Knowle
Solihull
West Midlands
B93 9ET
Director NameJames Charles Richard Tuffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2001)
RoleChartered Accountants
Correspondence Address9 Spring Lane
Hockley Heath
West Midlands
B94 6QX
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(9 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 September 2000)
RoleLecturer
Correspondence AddressThe Malt House
East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Secretary NameTimothy Martin Evans
NationalityBritish
StatusResigned
Appointed20 September 2000(10 years, 3 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(10 years, 8 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
Appointed09 February 2001(10 years, 8 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(10 years, 8 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

Accounts

Latest Accounts31 March 2002 (22 years 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 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)
11 September 2001Return made up to 13/06/01; full list of members (6 pages)
22 June 2001New secretary appointed;new director appointed (3 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 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)
17 November 2000New secretary appointed (2 pages)
8 November 2000Director 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)
30 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 June 2000Return made up to 13/06/00; full list of members (11 pages)
22 February 2000New director appointed (2 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 June 1999Return made up to 13/06/99; full list of members (9 pages)
19 March 1999New secretary appointed (2 pages)
20 November 1998New director 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)
14 July 1998Return made up to 13/06/98; full list of members (8 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)
9 October 1997Director resigned (1 page)
30 June 1997Return made up to 13/06/97; full list of members (8 pages)
8 July 1996Return made up to 13/06/96; full list of members (9 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Return made up to 13/06/95; full list of members (14 pages)