Company NameAchieving Best Evidence Limited
Company StatusDissolved
Company Number05854801
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

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

Directors

Secretary NameMr Jeremy Thornton
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brickwall Close
Burnham On Crouch
Essex
CM0 8HB
Director NameMr Jerry Thornton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(4 years, 8 months after company formation)
Appointment Duration1 year (closed 03 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Square
Burnham On Crouch
Essex
CM0 8AS
Director NameMr Christopher Owen Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saint Johns Road
Leatherhead
Surrey
KT22 8SE
Director NameJohn Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Warren Avenue
Bromley
Kent
BR1 4BP
Director NameMr Jeremy Thornton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brickwall Close
Burnham On Crouch
Essex
CM0 8HB
Director NameMs Kathryn Elizabeth Stone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2007(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address73 Church Street
Denby Village
Ripley
Derbyshire
DE5 8PH
Director NameAndrew Graham Murray
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2011)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Bert Road
London
CR7 7NW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address10 Buckingham Square
Burnham On Crouch
Essex
CM0 8AS
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Financials

Year2014
Net Worth-£218,559
Cash£3,019
Current Liabilities£192,425

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Appointment of Jerry Thornton as a director (3 pages)
7 April 2011Registered office address changed from 8 Bert Road Thornton Heath Surrey CR7 7NW on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 8 Bert Road Thornton Heath Surrey CR7 7NW on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from 8 Bert Road Thornton Heath Surrey CR7 7NW on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Andrew Murray as a director (2 pages)
7 April 2011Appointment of Jerry Thornton as a director (3 pages)
7 April 2011Termination of appointment of Andrew Murray as a director (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2010Annual return made up to 17 August 2010
Statement of capital on 2010-08-17
  • GBP 75
(10 pages)
17 August 2010Annual return made up to 17 August 2010
Statement of capital on 2010-08-17
  • GBP 75
(10 pages)
10 August 2010Registered office address changed from Suite 2 South House Farm Mundon Road Maldon Essex CM9 6PP on 10 August 2010 (3 pages)
10 August 2010Appointment of Andrew Graham Murray as a director (3 pages)
10 August 2010Registered office address changed from Suite 2 South House Farm Mundon Road Maldon Essex CM9 6PP on 10 August 2010 (3 pages)
10 August 2010Appointment of Andrew Graham Murray as a director (3 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Termination of appointment of Kathryn Stone as a director (2 pages)
29 October 2009Termination of appointment of Kathryn Stone as a director (2 pages)
30 July 2009Return made up to 20/07/09; no change of members (4 pages)
30 July 2009Return made up to 20/07/09; no change of members (4 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 March 2009Return made up to 22/06/08; full list of members (5 pages)
11 March 2009Return made up to 22/06/08; full list of members (5 pages)
18 August 2008Director appointed kathryn elizabeth stone (2 pages)
18 August 2008Director appointed kathryn elizabeth stone (2 pages)
31 July 2008Appointment Terminated Director john smith (1 page)
31 July 2008Appointment Terminated Director jeremy thornton (1 page)
31 July 2008Appointment terminated director jeremy thornton (1 page)
31 July 2008Registered office changed on 31/07/2008 from challenge house 616 mitcham road croydon CR0 3AA (1 page)
31 July 2008Registered office changed on 31/07/2008 from challenge house 616 mitcham road croydon CR0 3AA (1 page)
31 July 2008Appointment terminated director john smith (1 page)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 April 2008Registered office changed on 09/04/2008 from suite 2 south house farm mundon road maldon essex CM9 6PP (1 page)
9 April 2008Registered office changed on 09/04/2008 from suite 2 south house farm mundon road maldon essex CM9 6PP (1 page)
12 March 2008Registered office changed on 12/03/2008 from khan thornton, the old post office, 14-18 heralds way south woodham ferrers chelmsford,essex CM3 5TQ (1 page)
12 March 2008Registered office changed on 12/03/2008 from khan thornton, the old post office, 14-18 heralds way south woodham ferrers chelmsford,essex CM3 5TQ (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
3 August 2007Return made up to 22/06/07; full list of members (3 pages)
3 August 2007Return made up to 22/06/07; full list of members (3 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
26 July 2006Ad 22/06/06--------- £ si 73@1=73 £ ic 2/75 (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
26 July 2006Ad 22/06/06--------- £ si 73@1=73 £ ic 2/75 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
22 June 2006Incorporation (6 pages)
22 June 2006Incorporation (6 pages)