Company NameThe Accountancy Task Force Group Ltd.
DirectorsDavid Hugh Kenneth Glover and Colin William Warrilow
Company StatusDissolved
Company Number02944690
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Hugh Kenneth Glover
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence Address1 Hill View Close
Tilehurst
Reading
RG31 6YX
Director NameColin William Warrilow
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address1 Bluebird Way
Bricket Wood
St. Albans
Hertfordshire
AL2 3UH
Secretary NameDavid Hugh Kenneth Glover
NationalityBritish
StatusCurrent
Appointed06 September 1996(2 years, 2 months after company formation)
Appointment Duration27 years, 7 months
RoleRecruitment Consultant
Correspondence Address1 Hill View Close
Tilehurst
Reading
RG31 6YX
Director NameDavid Ronald Owen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Boulthurst Way
Limpsfield
Oxted
Surrey
RH8 0HU
Director NameMr Robert John Page
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Kenilworth Road
Coventry
West Midlands
CV3 6PH
Director NameMr Charles Michael Russam
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Hardwick Place
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8QQ
Secretary NameMr Robert John Page
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address41 Kenilworth Road
Coventry
West Midlands
CV3 6PH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRevtone Management Limited (Corporation)
StatusResigned
Appointed05 September 1994(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 1998)
Correspondence Address14 Boulthurst Way
Limpstead
Oxted
Surrey
RH8 0HU

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,585
Cash£8,300
Current Liabilities£52,714

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 July 2002Dissolved (1 page)
10 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2001Appointment of a voluntary liquidator (1 page)
5 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2001Statement of affairs (6 pages)
23 February 2001Registered office changed on 23/02/01 from: 75 watling street london EC4M 9BJ (1 page)
28 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 1999Return made up to 01/07/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Director resigned (1 page)
12 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 July 1997Director resigned (1 page)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997New secretary appointed (2 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
28 July 1996Return made up to 01/07/96; no change of members (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 July 1995Return made up to 01/07/95; full list of members (8 pages)