Company NameAcademy Of Creative Training Limited
Company StatusDissolved
Company Number03410952
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameLidiana Montel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed03 March 1998(7 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 08 January 2008)
RoleGeneral Manager
Correspondence Address32 Windmill Street
London
W1T 2JW
Director NameMr Peter Henry Barrett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(1 year after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2008)
RoleManager
Correspondence Address61 Gordon Mansions
London
WC1E 7HH
Director NameJohn Moulder-Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(1 year after company formation)
Appointment Duration9 years, 5 months (closed 08 January 2008)
RolePrincipal
Correspondence AddressFlat 6
18 Cadogan Place
London
SW1X 9SA
Secretary NameLidiana Montel
NationalityItalian
StatusClosed
Appointed22 March 2001(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 4
32 Windmill Street
London
W1P 1HH
Director NameJohn Moulder-Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleAdmin
Correspondence AddressFlat 6
18 Cadogan Place
London
SW1X 9SA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NamePhilip Malcolm Wood
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Counting House
Saint Johns Road, Wivenhoe
Colchester
Essex
CO7 9DR

Location

Registered AddressWivenhoe Hall Folly
High Street
Wivenhoe
CO7 9AF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£356
Cash£790
Current Liabilities£1,146

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
15 August 2007Application for striking-off (1 page)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Annual return made up to 29/07/06 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 August 2005Annual return made up to 29/07/05
  • 363(287) ‐ Registered office changed on 25/08/05
(4 pages)
25 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Annual return made up to 29/07/04 (4 pages)
17 February 2004Registered office changed on 17/02/04 from: 8-10 rock place brighton BN2 1PF (1 page)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 September 2003Annual return made up to 29/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 November 2002Registered office changed on 20/11/02 from: the manse 103 high street wivenhoe colchester CO7 9AF (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
29 October 2001Annual return made up to 29/07/01 (4 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
30 August 2000Annual return made up to 29/07/00 (3 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
15 May 2000Accounts for a small company made up to 31 July 1998 (5 pages)
10 August 1999Annual return made up to 29/07/99 (5 pages)
29 June 1999Secretary's particulars changed (1 page)
19 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 August 1998Annual return made up to 29/07/98 (5 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned (1 page)
29 July 1997Incorporation (16 pages)