Company NameAccountancy And Administration Systems Limited
Company StatusDissolved
Company Number03411278
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 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 NameMr Michael Williams
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(same day as company formation)
RoleAdministrator
Correspondence Address47 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Secretary NameFoxcombe Ltd (Corporation)
StatusClosed
Appointed05 November 2001(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 09 October 2007)
Correspondence Address47 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
Secretary NameJanet Bowen
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address106 Rushdean Road
Strood
Rochester
Kent
ME2 2QB
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address47 Upleatham Street
Saltburn By The Sea
Cleveland
TS12 1LR
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2014
Turnover£15,308
Gross Profit£11,514
Net Worth£2,186
Cash£349
Current Liabilities£21,405

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
26 October 2006Return made up to 29/07/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Registered office changed on 23/05/06 from: 59A wishing tree road north st leonards sussex TN38 9LJ (1 page)
23 May 2006Return made up to 29/07/05; full list of members (6 pages)
23 May 2006Secretary's particulars changed (1 page)
7 July 2005Registered office changed on 07/07/05 from: mike williams & co 20 batchelor street chatham kent ME4 4BJ (1 page)
27 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
3 August 2004Return made up to 29/07/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
8 August 2003Return made up to 29/07/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 31 July 2001 (5 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed (2 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
7 September 2001Return made up to 29/07/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (5 pages)
22 August 2000Return made up to 29/07/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 July 1999 (5 pages)
25 August 1999Full accounts made up to 31 July 1998 (5 pages)
19 August 1999Return made up to 29/07/99; no change of members (4 pages)
21 April 1999Registered office changed on 21/04/99 from: units 3 & 4 central business park neptune close rochester kent ME2 4LW (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
29 July 1997Incorporation (14 pages)