Company NameAudit Consultancy & Training Services Limited
Company StatusDissolved
Company Number05618817
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Dey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(2 years after company formation)
Appointment Duration6 years, 9 months (closed 26 August 2014)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Moor View Close
Norden
Rochdale
OL12 7SY
Secretary NameTrudy Dey
NationalityBritish
StatusClosed
Appointed20 November 2007(2 years after company formation)
Appointment Duration6 years, 9 months (closed 26 August 2014)
RoleCompany Director
Correspondence Address4 Moor View Close
Norden
Rochdale
OL12 7SY
Director NameMartyn Scott Gryba
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address204 Stanley Park Avenue South
Anfield
Liverpool
Merseyside
L4 7XG
Director NameCarl Paul Lacey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Daleside Walk
Kirkby
Liverpool
Merseyside
L33 6XP
Secretary NameMartyn Scott Gryba
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address204 Stanley Park Avenue South
Anfield
Liverpool
Merseyside
L4 7XG
Secretary NameIan Griffiths
NationalityBritish
StatusResigned
Appointed20 January 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Pottery Lane
Whiston
Prescot
Merseyside
L35 3RQ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at 1Jason Dey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,846
Cash£1,846

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010Registered office address changed from Beechwood House Wood Street Rochdale Lancashire OL16 2AA on 21 May 2010 (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
18 March 2010Director's details changed for Jason Dey on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Jason Dey on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 2
(4 pages)
18 March 2010Annual return made up to 10 November 2008 with a full list of shareholders (4 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
5 September 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009Registered office changed on 12/05/2009 from 115 spotland road rochdale lancashire OL12 6PJ (2 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 February 2008Return made up to 10/11/07; full list of members (3 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Registered office changed on 08/02/08 from: suite 7 st annes business centre 182 richmond row liverpool L3 3BL (1 page)
17 December 2007New director appointed (2 pages)
27 November 2007Director resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
11 January 2007Return made up to 10/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2006Registered office changed on 25/08/06 from: suite 6 st.anne's business centre, 187 richmond row liverpool merseyside L3 3BL (1 page)
10 March 2006Registered office changed on 10/03/06 from: SUITE223 the queens dock business centre 67 - 83 norfolk street, liverpool, merseyside L1 0BG (1 page)
15 February 2006Director's particulars changed (1 page)
14 February 2006Registered office changed on 14/02/06 from: suite 223 queen dock commercial centre 67-83 norfolk green liverpool merseyside L1 0BG (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
23 November 2005Secretary resigned (1 page)
10 November 2005Incorporation (13 pages)