Company NameAccountancy Tuition Centre (Pension Trustees) Limited
Company StatusDissolved
Company Number02570859
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)
Previous NameAccountancy Tuition Centre (Southern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMalcolm John Hosking
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address6 Seton Drive
Hook
Basingstoke
Hampshire
RG27 9QS
Director NameJane Hosking
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address6 Seton Drive
Hook
Basingstoke
Hampshire
RG27 9QS
Secretary NameJane Hosking
NationalityBritish
StatusResigned
Appointed24 December 1991(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address6 Seton Drive
Hook
Basingstoke
Hampshire
RG27 9QS
Director NameMr Graham Richard Durgan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFielding House
Jubilee Road
Littlewick Green
Berkshire
SL6 3QU
Director NameMr David Mark Norman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 August 1998)
RoleExec.Seach Consultant
Country of ResidenceEngland
Correspondence AddressBurkham House
Alton
Hampshire
GU34 5RS
Director NameRobert Alan Schofield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 20 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowside Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JD
Secretary NamePaul Kendall
NationalityBritish
StatusResigned
Appointed17 September 1993(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address9 Albert Road
Caversham
Reading
Berkshire
RG4 7AN
Director NameCaroline Mary Dockerill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1999)
RoleLecturer
Correspondence Address37 Kingswood Road
Wimbledon
London
SW19 3ND
Director NameDavid Duvall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 January 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Hudson Road
Woodley
Reading
RG5 4EN
Director NameJames Charles Richard Tuffin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 February 2001)
RoleChartered Accountant
Correspondence Address9 Spring Lane
Hockley Heath
West Midlands
B94 6QX
Secretary NameHelen Claire Parr
NationalityBritish
StatusResigned
Appointed04 February 1997(6 years, 1 month 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, 2 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 Michael Wilson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2001)
RoleChartered Accountant
Correspondence AddressWest Longdens
Forty Green Road
Beaconsfield
Buckinghamshire
HP9 1XL
Director NamePeter John Ronald Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(9 years 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(9 years, 9 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, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 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(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Secretary NameMr Stephen William Cartwright
NationalityBritish
StatusResigned
Appointed09 February 2001(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 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-£4,408
Current Liabilities£4,408

Accounts

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

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
9 January 2003Return made up to 24/12/02; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 January 2002Return made up to 24/12/01; full list of members (6 pages)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Return made up to 24/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2001New director appointed (2 pages)
11 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary 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 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)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 February 2000New director appointed (2 pages)
7 January 2000Return made up to 24/12/99; full list of members (10 pages)
16 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 March 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
7 January 1999Return made up to 24/12/98; full list of members (7 pages)
20 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)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
16 January 1998Return made up to 24/12/97; full list of members (9 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Return made up to 24/12/96; full list of members (10 pages)
27 February 1997Director's particulars changed (1 page)
27 February 1997Director's particulars changed (1 page)
17 February 1997New director appointed (2 pages)
29 December 1995Return made up to 24/12/95; full list of members (16 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)