Company NameAccelerated Growth Programme Ltd.
Company StatusDissolved
Company Number03999488
CategoryPrivate Limited Company
Incorporation Date23 May 2000(24 years ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameT4B Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Jaspan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairfax Avenue
Manchester
Greater Manchester
M20 6AJ
Secretary NameMr Robert William Burbidge
NationalityBritish
StatusClosed
Appointed26 March 2004(3 years, 10 months after company formation)
Appointment Duration3 years (closed 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rose Close
Leyland
Lancashire
PR25 5TQ
Director NameIan Hamilton Fazey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address8 Beach Lawn
Waterloo
Liverpool
Merseyside
L22 8QA
Director NameMr David Alexander Jeremy Phillips
Date of BirthJune 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Garth Drive
Chester
Cheshire
CH2 2AG
Wales
Director NameDr Kenneth Mark Primrose
Date of BirthJune 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Racehill Dunham Road
Altrincham
Cheshire
WA14 4AR
Secretary NameMr Jonathan Paul Roper
NationalityBritish
StatusResigned
Appointed04 July 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kinnaird Road
Manchester
Lancashire
M20 4QL
Secretary NameMr Christopher Michael Boden Jones
NationalityBritish
StatusResigned
Appointed03 December 2003(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Peckforton Hall Lane Spurstow
Tarporley
CW6 9TG
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressWhitecroft House 51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 June 2005Return made up to 23/05/05; full list of members (2 pages)
17 March 2005Director resigned (1 page)
2 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004Return made up to 23/05/04; full list of members (2 pages)
5 May 2004Company name changed T4B LIMITED\certificate issued on 05/05/04 (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed (2 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 June 2003Return made up to 23/05/03; full list of members (7 pages)
24 April 2002Accounts for a dormant company made up to 30 December 2001 (1 page)
24 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director resigned (1 page)
28 October 2001Full accounts made up to 30 December 2000 (10 pages)
27 June 2001Return made up to 23/05/01; full list of members (7 pages)
17 July 2000Accounting reference date shortened from 31/05/01 to 30/12/00 (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New director appointed (3 pages)
17 July 2000Registered office changed on 17/07/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
17 July 2000Director resigned (1 page)
16 June 2000Company name changed broomco (2211) LIMITED\certificate issued on 16/06/00 (2 pages)
23 May 2000Incorporation (18 pages)