Company NameAchieve Practice Development Limited
Company StatusDissolved
Company Number02986242
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameNevrus (626) Limited

Business Activity

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

Directors

Director NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(3 months after company formation)
Appointment Duration6 years, 9 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Director NameDerek Graham Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1995(3 months after company formation)
Appointment Duration6 years, 9 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Orchard
Epping Road
Ongar
Essex
CM5 0BD
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed01 February 1995(3 months after company formation)
Appointment Duration6 years, 9 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr George Franklin Macaulay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 months after company formation)
Appointment Duration11 months (resigned 01 January 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 York Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5ST
Director NameStuart Rochester
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1995(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1998)
RoleClient Services Partner
Correspondence AddressDial Barn Caistor Road
Gretton
Corby
Northamptonshire
NN17 3DL

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
21 November 2000Return made up to 02/11/00; full list of members (5 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 December 1998Return made up to 02/11/98; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 October 1998Director resigned (1 page)
23 December 1997Director's particulars changed (1 page)
23 December 1997Return made up to 02/11/97; full list of members (7 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 December 1996Return made up to 02/11/96; full list of members (7 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
22 November 1995Return made up to 02/11/95; full list of members (16 pages)
20 June 1995Accounting reference date notified as 31/12 (1 page)