Company NameThe Academy Of Business Strategy Limited
Company StatusDissolved
Company Number04470874
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameBethan Flaherty
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Fortunes Field
Broad Hinton
Swindon
Wiltshire
SN4 9PW
Director NameColin Flaherty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Fortunes Field
Broad Hinton
Swindon
Wiltshire
SN4 9PW
Secretary NameBethan Flaherty
NationalityBritish
StatusClosed
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Fortunes Field
Broad Hinton
Swindon
Wiltshire
SN4 9PW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMilitary House, 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
21 January 2010Application to strike the company off the register (3 pages)
21 January 2010Application to strike the company off the register (3 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
9 July 2009Return made up to 26/06/09; full list of members (4 pages)
22 January 2009Accounts made up to 31 March 2008 (6 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
4 September 2008Return made up to 26/06/08; full list of members (4 pages)
4 September 2008Return made up to 26/06/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
23 January 2008Accounts made up to 31 March 2007 (6 pages)
29 August 2007Registered office changed on 29/08/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
29 August 2007Return made up to 26/06/07; full list of members (2 pages)
29 August 2007Return made up to 26/06/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: military house, 24 castle street chester cheshire CH1 2DS (1 page)
13 July 2007Registered office changed on 13/07/07 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
13 July 2007Registered office changed on 13/07/07 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
14 November 2006Accounts made up to 31 March 2006 (6 pages)
14 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 January 2006Accounts made up to 31 March 2005 (6 pages)
14 July 2005Return made up to 26/06/05; full list of members (3 pages)
14 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 July 2004Accounts made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 January 2004Accounts made up to 31 March 2003 (6 pages)
25 June 2003Return made up to 26/06/03; full list of members (7 pages)
25 June 2003Return made up to 26/06/03; full list of members (7 pages)
10 July 2002Registered office changed on 10/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 July 2002Registered office changed on 10/07/02 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
10 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (1 page)
10 July 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2002Incorporation (12 pages)