Company NameThe Accountancy Foundation Limited
Company StatusDissolved
Company Number03913849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Vincent Boyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 March 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGreenacre
52 Scatterdells Lane
Chipperfield
Hertfordshire
WD4 9EX
Director NameSir Christopher Anthony Hogg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 51 South Street
London
W1K 2XL
Secretary NameAnne McArthur
NationalityBritish
StatusClosed
Appointed01 June 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 26 March 2008)
RoleSecretary
Correspondence AddressCranley
10 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameLord Gordon Johnson Borrie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Brick Court
Temple
London
EC4Y 9AD
Director NameSir Bryan Hubert Nicholson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
192 Emery Hill St
London
SW1P 1PN
Secretary NameSydney William Treadgold
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Sturges Road
Wokingham
Berkshire
RG40 2HG
Director NameDavid Boyd Chynoweth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2004)
RoleChief Executive
Correspondence Address27 Whitehall Road
Rhos On Sea
Colwyn Bay
Conwy
LL28 4HW
Wales
Director NameSir David Cecil Clementi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2002)
RoleBank Of England Deputy Governo
Country of ResidenceEngland
Correspondence AddressDeacon House Atherton Drive
Wimbledon Common
London
SW19 5LB
Director NameMr Nigel Ronald Anthony De Gruchy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2004)
RoleTrade Union Official
Correspondence Address26 Glentrammon Road
Green Street Green
Orpington
Kent
BR6 6DE
Director NameAdrienne Sheila Fresko
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2003)
RoleOrganisational Development Con
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
12 Welcomes Road
Kenley
Surrey
CR8 5HD
Director NameMr David Gilchrist
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 October 2004)
RoleRetired
Correspondence Address328 Skircoat Green Road
Halifax
West Yorkshire
HX3 0LX
Director NameSir John Kemp-Welch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Melton Court
Old Brompton Road
London
SW7 3JH
Director NameLiam O'Reilly
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2000(1 month after company formation)
Appointment Duration3 years (resigned 28 February 2003)
RoleCentral Banker
Correspondence Address105 Stillorgan Wood
Upper Kilmacud Road
County Dublin
Irish
Secretary NameChristopher John Wobschall
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address4 Pellant Road
London
SW6 7LX
Director NameSir Andrew McLeod Brooks Large
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 October 2004)
RoleDeputy Governor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 38 Lansdowne Crescent
London
W11 2NT
Director NameMichael Deasy
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2004)
RoleChartered Accountant
Correspondence Address52 Wyvern
Killiney
County Dublin
Irish
Secretary NameGraham Francis Sweet
NationalityBritish
StatusResigned
Appointed21 January 2004(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address17 Grantley Road
Guildford
Surrey
GU2 8BW
Secretary NameMr Michael Harry Lewington
NationalityBritish
StatusResigned
Appointed01 July 2005(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Willows
Wootton, Boars Hill
Oxford
Oxfordshire
OX1 5LD

Location

Registered Address5th Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,353
Cash£77,886
Current Liabilities£187,244

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
23 January 2007Annual return made up to 08/01/07 (4 pages)
18 December 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2006Full accounts made up to 31 December 2005 (12 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (2 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
16 January 2006Annual return made up to 08/01/06 (4 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
7 July 2005Group of companies' accounts made up to 31 December 2004 (14 pages)
12 January 2005Annual return made up to 08/01/05 (4 pages)
3 December 2004Registered office changed on 03/12/04 from: 117 houndsditch london EC3A 7BT (1 page)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
20 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
10 August 2004Auditor's resignation (1 page)
11 February 2004Secretary resigned (1 page)
10 February 2004Annual return made up to 08/01/04 (6 pages)
2 February 2004New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)
7 May 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
1 April 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
15 January 2003Annual return made up to 08/01/03 (7 pages)
11 December 2002New director appointed (2 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
27 September 2002Director resigned (1 page)
29 January 2002Annual return made up to 21/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2001Secretary's particulars changed (1 page)
28 October 2001Group of companies' accounts made up to 31 December 2000 (14 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
28 February 2001Annual return made up to 20/01/01 (7 pages)
28 February 2001New director appointed (2 pages)
28 November 2000Registered office changed on 28/11/00 from: first floor 1 whites row london E1 7NF (1 page)
8 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (3 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
21 January 2000Incorporation (42 pages)