Company NameA.I. Secretaries Limited
Company StatusDissolved
Company Number02874860
CategoryPrivate Limited Company
Incorporation Date24 November 1993(30 years, 5 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameBasicbox Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKathleen Joyce Thurston
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 14 September 1999)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address11 Coolkeeran Road
Armoy
Ballymoney
County Antrim
BT53 8XL
Northern Ireland
Secretary NameKathleen Joyce Thurston
NationalityBritish
StatusClosed
Appointed30 September 1994(10 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 14 September 1999)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address11 Coolkeeran Road
Armoy
Ballymoney
County Antrim
BT53 8XL
Northern Ireland
Director NameAnthony Charles Thurston
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1995(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 14 September 1999)
RoleCompany Director
Correspondence Address1 Mount Pleasant
Weeley
Clacton On Sea
Essex
CO16 9JX
Director NameAnthony Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 September 1994)
RoleFish Retailer
Correspondence Address37 Kingsland Road
West Mersea
Colchester
Essex
CO5 8RA
Director NameSusan Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 1994)
RoleFish Retailer / Company Direct
Correspondence Address37/38 Kingsland Road
West Mersea
Colchester
Essex
CO5 8RA
Secretary NameAnthony Smith
NationalityBritish
StatusResigned
Appointed06 December 1993(1 week, 5 days after company formation)
Appointment Duration10 months, 1 week (resigned 10 October 1994)
RoleFish Retailer
Correspondence Address37 Kingsland Road
West Mersea
Colchester
Essex
CO5 8RA
Director NameDavid Thomas Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 July 1995)
RoleConsultant Co Director
Correspondence AddressThe Oaks
Little Bentley
Colchester
Essex
CO7 8SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA1 Accountancy
Suite 8 Arthur Last House
Hawkins Road Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
10 December 1997Return made up to 24/11/96; no change of members (4 pages)
10 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1997Full accounts made up to 30 November 1996 (5 pages)
27 October 1996Return made up to 24/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
7 November 1995Compulsory strike-off action has been discontinued (2 pages)
3 August 1995Director resigned;new director appointed (2 pages)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)