Company NameAcademy Chauffeur Services Limited
DirectorsRonald Spencer Edwards and Francis Judd
Company StatusDissolved
Company Number03091266
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Spencer Edwards
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(same day as company formation)
RoleChauffeur
Correspondence Address3 Abbots Cottages
Sturmer
Haverhill
Suffolk
CB9 7XN
Secretary NameFrank Peter John Battong
NationalityBritish
StatusCurrent
Appointed15 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address66a High Street
Sawston
Cambridgeshire
CB2 4BG
Director NameFrancis Judd
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(1 year, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address45 Woodland Road
Sawston
Cambridge
CB2 4DT
Secretary NameFrancis Judd
NationalityBritish
StatusCurrent
Appointed07 July 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Woodland Road
Sawston
Cambridge
CB2 4DT
Director NamePatrick Airey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(same day as company formation)
RoleChauffeur
Correspondence Address81 New Road
Sawston
Cambridge
CB2 4BN
Secretary NameMr Nigel Johnson
NationalityEnglish
StatusResigned
Appointed10 December 1998(3 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a East Fen Common
Soham
Ely
Cambridgeshire
CB7 5JH
Director NameJohn Rhys Holmes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1999(3 years, 5 months after company formation)
Appointment Duration5 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address1 The Limes
Sawston
Cambridge
Cambridgeshire
CB2 4DH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Dyers Building
Holborn London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 July 2002Dissolved (1 page)
5 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2002Court order allowing vol liquidator to resign (1 page)
18 January 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002C/O re change of liq (4 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (5 pages)
3 August 2000Appointment of a voluntary liquidator (1 page)
3 August 2000Court order allowing vol liquidator to resign (1 page)
3 August 2000C/O re change of liq (4 pages)
11 November 1999Appointment of a voluntary liquidator (1 page)
11 November 1999Statement of affairs (6 pages)
11 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 1999Registered office changed on 12/10/99 from: 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
10 February 1999Full accounts made up to 31 August 1997 (12 pages)
23 December 1998New secretary appointed (2 pages)
30 November 1998Auditor's resignation (1 page)
6 November 1998Registered office changed on 06/11/98 from: 66A high street sawston cambridgeshire CB2 4BG (1 page)
27 August 1998Return made up to 15/08/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 August 1996 (8 pages)
5 September 1997Return made up to 15/08/97; full list of members (6 pages)
6 July 1997Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1997New director appointed (2 pages)
4 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1995Secretary resigned;director resigned;new director appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 August 1995Incorporation (18 pages)