Company NameAccompany UK Limited
Company StatusDissolved
Company Number05365868
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Andrew Beale
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCEO
Correspondence AddressAmritsar 3 Milestone Close
Ripley
Woking
Surrey
GU23 6EP
Director NameMr Peter David Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Victor Gardens
Hockley
Essex
SS5 4DY
Director NameMr Jonathan Harker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 24 February 2009)
RoleCompany Director
Correspondence Address145 Thorkhill Road
Thames Ditton
Surrey
KT7 0UN
Director NameMr Anthony Nicholas Truman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 24 February 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Creek Road
Hampton Court
Surrey
KT8 9BE
Director NameMr Robert William Walton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 24 February 2009)
RoleLicensee
Country of ResidenceEngland
Correspondence AddressWheelwrights
Beech Hill Road, Beech Hill
Reading
Berkshire
RG7 2AT
Secretary NameMr Roger Brown
NationalityBritish
StatusClosed
Appointed25 October 2005(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 24 February 2009)
RoleAccountant
Correspondence AddressSouthdown
Cotmandene
Dorking
Surrey
RH4 2BN
Secretary NameNicola Gerrard
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address140 Horton Road
Datchet
Berkshire
SL3 9HJ

Location

Registered Address25 Creek Road
Hampton Court
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Financials

Year2014
Turnover£8,920
Gross Profit£820
Net Worth£60
Current Liabilities£42

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
17 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
9 August 2006Return made up to 16/02/06; full list of members (8 pages)
9 August 2006Director's particulars changed (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New secretary appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Ad 25/10/05--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 January 2006Secretary resigned (1 page)
6 January 2006Registered office changed on 06/01/06 from: 140 horton road datchet berkshire SL3 9HJ (1 page)
6 January 2006Accounting reference date shortened from 28/02/06 to 30/09/05 (1 page)
6 January 2006New director appointed (1 page)
16 February 2005Incorporation (13 pages)