Company NameAccountancy Solutions Limited
Company StatusDissolved
Company Number02973374
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Brian John Garside
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(same day as company formation)
RoleTaxation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Lapworth Street, Lapworth
Solihull
West Midlands
B94 5QR
Director NameMr Iftikar Hussain Uppal
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Willow Court
Willow Bank
Fallowfield
Manchester
M14 6XP
Secretary NameMrs Nicola Marie Garside
NationalityBritish
StatusClosed
Appointed07 April 1995(6 months after company formation)
Appointment Duration13 years, 2 months (closed 04 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
Lapworth Street, Lapworth
Solihull
West Midlands
B94 5QR
Director NameSydney David Cumine
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Stables Whittle Hill
Woodplumpton
Preston
Lancashire
PR4 0BA
Secretary NameSydney David Cumine
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Stables Whittle Hill
Woodplumpton
Preston
Lancashire
PR4 0BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address452 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,080
Cash£130
Current Liabilities£4,237

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 May 2008Voluntary strike-off action has been suspended (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (2 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
16 October 2006Return made up to 04/10/06; full list of members (8 pages)
22 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
22 December 2005Return made up to 04/10/05; full list of members (8 pages)
16 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
20 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
12 November 2003Return made up to 04/10/03; full list of members (8 pages)
25 February 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
25 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
8 October 2001Return made up to 04/10/01; full list of members (7 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
19 October 2000Return made up to 04/10/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 November 1999Return made up to 04/10/99; full list of members (7 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 October 1998Return made up to 04/10/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1997Full accounts made up to 31 July 1996 (5 pages)
16 October 1996Return made up to 04/10/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 October 1994Incorporation (15 pages)