Company NameAccounting Technology Limited
Company StatusDissolved
Company Number03028490
CategoryPrivate Limited Company
Incorporation Date2 March 1995(29 years, 2 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)
Previous NameBusiness Resources And Training Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher John Tossell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Secretary NameMr Christopher Tossell
StatusClosed
Appointed10 August 2011(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 November 2014)
RoleCompany Director
Correspondence AddressOld School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(17 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 08 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
Director NameMrs Josephine Sharman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RolePractise Administrator
Correspondence Address18 Windmill Way
Reigate
Surrey
RH2 0JA
Director NameMr Richard George Lonsdale Sharman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Windmill Way
Reigate
Surrey
RH2 0JA
Secretary NameMr Richard George Lonsdale Sharman
NationalityBritish
StatusResigned
Appointed02 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Windmill Way
Reigate
Surrey
RH2 0JA
Director NameAndrew Weatherly
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(7 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 10 August 2011)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address61 Tanyard Way
Horley
Surrey
RH6 9PF
Director NameMrs Nicola Jayne MacDonald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2011)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsborne House 18 Reigate Road
Reigate
Surrey
RH2 0QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOld School School Lane
Stratford St. Mary
Colchester
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

100 at £1Access Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,303
Cash£30,195
Current Liabilities£93,016

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Return of final meeting in a members' voluntary winding up (5 pages)
7 October 2013Appointment of a voluntary liquidator (2 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2013Declaration of solvency (3 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 92,842
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 92,842
(3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2013Satisfaction of charge 1 in full (3 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
20 August 2012Appointment of Mr Adam John Witherow Brown as a director (2 pages)
16 March 2012Registered office address changed from C/O Bay Cottage Bay Cottage Kingsland Newdigate Dorking Surrey RH5 5DB England on 16 March 2012 (1 page)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 February 2012Registered office address changed from 3Rd Floor Europe House Bancroft Road Reigate Surrey RH2 7RP on 22 February 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 August 2011Termination of appointment of Richard Sharman as a secretary (1 page)
18 August 2011Appointment of Mr Christopher Tossell as a secretary (1 page)
18 August 2011Termination of appointment of Andrew Weatherly as a director (1 page)
18 August 2011Termination of appointment of Richard Sharman as a director (1 page)
18 August 2011Appointment of Mr Christopher John Tossell as a director (2 pages)
15 August 2011Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
1 June 2011Termination of appointment of Nicola Macdonald as a director (1 page)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Andrew Weatherly on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Nicola Jayne Macdonald on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Nicola Jayne Macdonald on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Richard George Lonsdale Sharman on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Weatherly on 2 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Richard George Lonsdale Sharman on 2 March 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
19 March 2009Return made up to 02/03/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Director's change of particulars / andrew weatherly / 30/09/2007 (1 page)
25 January 2008New director appointed (1 page)
31 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
25 March 2007Return made up to 02/03/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 March 2006Return made up to 02/03/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 June 2005Return made up to 02/03/05; full list of members (7 pages)
1 March 2005Registered office changed on 01/03/05 from: 40 bell street reigate surrey RH2 7AQ (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Return made up to 02/03/04; full list of members (7 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 May 2003Director resigned (1 page)
1 April 2003Return made up to 02/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002New director appointed (2 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 March 2001Return made up to 02/03/01; full list of members (6 pages)
15 February 2001Accounts made up to 31 March 2000 (8 pages)
6 April 2000Return made up to 02/03/00; full list of members (6 pages)
22 February 2000Accounts made up to 31 March 1999 (10 pages)
14 March 1999Return made up to 02/03/99; full list of members (6 pages)
15 February 1999Amended full accounts made up to 31 March 1997 (8 pages)
28 January 1999Accounts made up to 31 March 1998 (8 pages)
24 May 1998Return made up to 02/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/05/98
(6 pages)
15 December 1997Accounts made up to 31 March 1997 (8 pages)
24 April 1997Company name changed business resources and training consultants LIMITED\certificate issued on 25/04/97 (2 pages)
6 March 1997Return made up to 02/03/97; no change of members (4 pages)
13 February 1997Accounts made up to 31 March 1996 (7 pages)
24 April 1996Return made up to 02/03/96; full list of members (6 pages)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Ad 20/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1995Accounting reference date notified as 31/03 (1 page)
6 March 1995Secretary resigned (1 page)
2 March 1995Incorporation (15 pages)