Company NameA1 Management Accounting Ltd.
Company StatusDissolved
Company Number02977838
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 6 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)
Previous NameA1 Training Services Limited

Business Activity

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

Directors

Director NamePeter Mark Ince
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 August 1998)
RoleCourier
Correspondence Address2 Elmden Court
Knox Road
Colchester
Essex
CO15 3TX
Secretary NameTracey Avril Ince
NationalityBritish
StatusClosed
Appointed01 September 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 18 August 1998)
RoleCourier
Correspondence Address2 Elmden Court
Clacton On Sea
Essex
CO15 3TX
Director NamePhillip Clive Hemmings
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address230 Lode Lane
Solihull
West Midlands
B91 2HS
Secretary NameStephen David Hemmings
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Aldridge Road
Streetly
Sutton Coldfield
West Midlands
B74 3TT
Director NameKathleen Joyce Thurston
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1996)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address11 Coolkeeran Road
Armoy
Ballymoney
County Antrim
BT53 8XL
Northern Ireland
Secretary NameAnthony Charles Thurston
NationalityBritish
StatusResigned
Appointed17 October 1994(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1996)
RoleAccountant
Correspondence Address1 Mount Pleasant
Weeley
Clacton On Sea
Essex
CO16 9JX
Director NameVeronica Ann Duncalf
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 1996)
RoleClerk
Correspondence Address18 Wellington Street
Brightlingsea
Colchester
Essex
CO7 0DB
Secretary NameBryan Moody
NationalityBritish
StatusResigned
Appointed26 April 1996(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 1996)
RoleClerk
Correspondence Address28 Canterbury Road
Colchester
Essex
CO2 7RU

Location

Registered AddressArthur Last House
Hawkins Road
Colchester
Essex
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
7 November 1996Return made up to 11/10/96; no change of members (4 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New secretary appointed (2 pages)
27 October 1996New director appointed (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996Director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996Secretary resigned (1 page)
21 May 1996Company name changed A1 training services LIMITED\certificate issued on 22/05/96 (2 pages)
24 November 1995Return made up to 11/10/95; full list of members (6 pages)