Company NameThe Association Of Contractors And Temporary Workers Limited
Company StatusDissolved
Company Number04742410
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 2003(20 years, 11 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Jeffrey Whittaker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(1 month, 2 weeks after company formation)
Appointment Duration10 years, 8 months (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chelsea Towers
London
SW3 5PN
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2012(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 11 February 2014)
RoleFinance Director
Country of ResidenceMalta
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameChristine Little
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
School Lane Frilsham
Thatcham
Berkshire
RG18 9XB
Director NameMary Newham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Uxbridge Street
London
W8 7TA
Director NameSusan Beatrice Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Temple Road
London
W5 4SL
Secretary NameAndrew Robbins
NationalityBritish
StatusResigned
Appointed10 June 2003(1 month, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressShanvalley
Kiltimagh
Co.Mayo
Irish
Secretary NameDerek George Beal
NationalityBritish
StatusResigned
Appointed12 June 2003(1 month, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 22 September 2003)
RoleCompany Director
Correspondence Address4 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMrs Karen Elizabeth Carberry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(6 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mavis Close
Epsom
Surrey
KT19 0PZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£99,408
Cash£99,418
Current Liabilities£10

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
30 April 2013Annual return made up to 23 April 2013 no member list (3 pages)
30 April 2013Annual return made up to 23 April 2013 no member list (3 pages)
27 November 2012Termination of appointment of Andrew Robbins as a secretary on 23 November 2012 (1 page)
27 November 2012Termination of appointment of Andrew Robbins as a secretary (1 page)
5 September 2012Appointment of Mr Derek Beal as a director (2 pages)
5 September 2012Appointment of Mr Derek Beal as a director on 5 September 2012 (2 pages)
31 August 2012Termination of appointment of Karen Elizabeth Carberry as a director on 29 August 2012 (1 page)
31 August 2012Termination of appointment of Karen Carberry as a director (1 page)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 April 2012Annual return made up to 23 April 2012 no member list (4 pages)
30 April 2012Annual return made up to 23 April 2012 no member list (4 pages)
7 September 2011Termination of appointment of Christine Little as a director on 1 September 2011 (1 page)
7 September 2011Termination of appointment of Mary Newham as a director (1 page)
7 September 2011Termination of appointment of Susan Smith as a director (1 page)
7 September 2011Termination of appointment of Susan Beatrice Smith as a director on 1 September 2011 (1 page)
7 September 2011Termination of appointment of Christine Little as a director (1 page)
7 September 2011Termination of appointment of Mary Newham as a director on 1 September 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 June 2011Registered office address changed from 145 - 157 St. John Street London EC1V 4PY on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 145 - 157 st. John Street London EC1V 4PY on 23 June 2011 (1 page)
10 May 2011Annual return made up to 23 April 2011 no member list (7 pages)
10 May 2011Annual return made up to 23 April 2011 no member list (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 May 2010Annual return made up to 23 April 2010 no member list (5 pages)
19 May 2010Annual return made up to 23 April 2010 no member list (5 pages)
18 May 2010Director's details changed for Mr Michael Jeffrey Whittaker on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Mary Newham on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Michael Jeffrey Whittaker on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Susan Beatrice Smith on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Mary Newham on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Mary Newham on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Susan Beatrice Smith on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Michael Jeffrey Whittaker on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Susan Beatrice Smith on 1 April 2010 (2 pages)
14 May 2010Termination of appointment of Derek Beal as a director (1 page)
14 May 2010Appointment of Mrs Karen Carberry as a director (2 pages)
14 May 2010Appointment of Mrs Karen Carberry as a director (2 pages)
14 May 2010Termination of appointment of Derek Beal as a director (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 April 2009Annual return made up to 23/04/09 (3 pages)
29 April 2009Annual return made up to 23/04/09 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 June 2008Annual return made up to 23/04/08 (3 pages)
23 June 2008Annual return made up to 23/04/08 (3 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 May 2007Annual return made up to 23/04/07 (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Annual return made up to 23/04/07 (2 pages)
20 November 2006Registered office changed on 20/11/06 from: UNIT1 frieslawn centre hodsoll street sevenoaks kent TN15 7LH (1 page)
20 November 2006Registered office changed on 20/11/06 from: UNIT1 frieslawn centre hodsoll street sevenoaks kent TN15 7LH (1 page)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 April 2006Annual return made up to 23/04/06 (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Annual return made up to 23/04/06 (2 pages)
27 April 2006Director's particulars changed (1 page)
6 May 2005Annual return made up to 23/04/05 (2 pages)
6 May 2005Annual return made up to 23/04/05 (2 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 March 2005Registered office changed on 08/03/05 from: academy court 94 chancery lane london WC2A 1DT (1 page)
8 March 2005Registered office changed on 08/03/05 from: academy court 94 chancery lane london WC2A 1DT (1 page)
6 September 2004Registered office changed on 06/09/04 from: 189 victoria street london SW1E 5NE (1 page)
6 September 2004Registered office changed on 06/09/04 from: 189 victoria street london SW1E 5NE (1 page)
9 June 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 June 2004Annual return made up to 23/04/04 (5 pages)
4 June 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
4 June 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
23 December 2003Memorandum and Articles of Association (3 pages)
23 December 2003Memorandum and Articles of Association (3 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: california 120 coombe lane london SW20 0BA (1 page)
24 July 2003Registered office changed on 24/07/03 from: california 120 coombe lane london SW20 0BA (1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003Registered office changed on 14/05/03 from: octagon house fir road stockport cheshire SK7 2NP (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: octagon house fir road stockport cheshire SK7 2NP (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
23 April 2003Incorporation (11 pages)