Company NameAccountants On-Line Limited
Company StatusDissolved
Company Number03906556
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Malcolm Fletcher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Granville Terrace
Ashton Under Lyne
Lancashire
OL6 6UD
Secretary NameMrs Janet Patricia Fletcher
NationalityBritish
StatusClosed
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grenville Terrace
Ashton Under Lyne
Lancashire
OL6 6UD

Location

Registered AddressAlbion House, 163-167 King
Street, Dukinfield
Cheshire
SK16 4LF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (1 page)
28 April 2010Application to strike the company off the register (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 1
(2 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
2 February 2009Director's Change of Particulars / charles fletcher / 20/12/2008 / HouseName/Number was: , now: 32; Street was: 32 granville terrace, now: grenville terrace (1 page)
2 February 2009Director's change of particulars / charles fletcher / 20/12/2008 (1 page)
22 January 2009Accounts made up to 31 March 2008 (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
17 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 November 2007Accounts made up to 31 March 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 March 2007Return made up to 14/01/07; full list of members (2 pages)
6 March 2007Return made up to 14/01/07; full list of members (2 pages)
11 November 2006Accounts made up to 31 March 2006 (1 page)
11 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 May 2006Registered office changed on 24/05/06 from: chester house 11/13 saint peters street ashton under lyne lancashire OL6 7TG (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 14/01/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Registered office changed on 24/05/06 from: chester house 11/13 saint peters street ashton under lyne lancashire OL6 7TG (1 page)
24 May 2006Return made up to 14/01/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005Accounts made up to 31 March 2005 (2 pages)
28 February 2005Return made up to 14/01/05; full list of members (6 pages)
28 February 2005Return made up to 14/01/05; full list of members (6 pages)
11 November 2004Accounts made up to 31 March 2004 (1 page)
11 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 February 2004Return made up to 14/01/04; full list of members (6 pages)
10 February 2004Return made up to 14/01/04; full list of members (6 pages)
13 January 2004Accounts made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 February 2003Accounts made up to 31 March 2002 (1 page)
21 January 2003Return made up to 14/01/03; full list of members (6 pages)
21 January 2003Return made up to 14/01/03; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
23 January 2002Return made up to 14/01/02; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 August 2001Accounts made up to 31 March 2001 (1 page)
20 January 2001Return made up to 14/01/01; full list of members (6 pages)
20 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 January 2000Incorporation (14 pages)