ACHIEVER BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ACHIEVER BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03437447

Incorporation date

21/09/1997

Size

Full

Contacts

Registered address

Registered address

1000 Great West Road, Brentford, Middlesex TW8 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1997)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon30/06/2010
Application to strike the company off the register
dot icon20/06/2010
Full accounts made up to 2009-12-31
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Secretary's details changed for Mr Philip Neil Norgate on 2009-10-20
dot icon03/11/2009
Director's details changed for Mr Philip Neil Norgate on 2009-10-20
dot icon13/09/2009
Return made up to 31/08/09; full list of members
dot icon25/01/2009
Return made up to 31/08/08; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon26/10/2008
Resolutions
dot icon12/10/2008
Director's Change of Particulars / heath davies / 29/09/2008 / HouseName/Number was: , now: 46; Street was: 275 lonsdale road, now: castelnau; Post Code was: SW13 9QB, now: SW13 9EX
dot icon12/02/2008
Return made up to 31/08/07; full list of members
dot icon29/10/2007
New director appointed
dot icon26/10/2007
Group of companies' accounts made up to 2006-09-30
dot icon17/05/2007
New secretary appointed;new director appointed
dot icon01/05/2007
Secretary resigned
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Registered office changed on 21/04/07 from: cross & pillory house cross & pillory lane alton hampshire GU34 1HL
dot icon20/04/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Director resigned
dot icon20/04/2007
Director resigned
dot icon31/08/2006
Return made up to 31/08/06; full list of members
dot icon27/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon03/11/2005
Group of companies' accounts made up to 2004-09-30
dot icon29/09/2005
Return made up to 31/08/05; full list of members
dot icon01/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon31/10/2004
Return made up to 31/08/04; full list of members
dot icon31/10/2004
Director's particulars changed
dot icon12/10/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Director resigned
dot icon29/12/2003
Registered office changed on 30/12/03 from: castle malwood minstead hampshire SO43 7PE
dot icon01/10/2003
Return made up to 31/08/03; no change of members
dot icon01/10/2003
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon04/04/2003
Particulars of mortgage/charge
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon17/09/2002
Director's particulars changed
dot icon13/08/2002
Return made up to 31/08/01; full list of members; amend
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon27/06/2002
Director resigned
dot icon25/03/2002
Registered office changed on 26/03/02 from: building 268 bournemouth international airport christchurch dorset BH23 6SE
dot icon08/10/2001
Return made up to 31/08/01; full list of members
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon26/07/2001
Full accounts made up to 2000-09-30
dot icon03/04/2001
Certificate of change of name
dot icon15/01/2001
Registered office changed on 16/01/01 from: triangle house 10 ringwood road longham bournmouth BH22 9BP
dot icon29/10/2000
Return made up to 31/08/00; full list of members
dot icon29/10/2000
Director's particulars changed
dot icon04/06/2000
Full accounts made up to 1999-09-30
dot icon06/09/1999
Return made up to 31/08/99; full list of members
dot icon06/09/1999
Secretary resigned
dot icon26/07/1999
Auditor's resignation
dot icon15/07/1999
Full accounts made up to 1998-09-30
dot icon17/06/1999
Ad 25/05/99--------- £ si 11@1=11 £ ic 200/211
dot icon17/06/1999
New director appointed
dot icon16/12/1998
New director appointed
dot icon16/12/1998
Ad 01/10/97--------- £ si 98@1
dot icon16/12/1998
Return made up to 22/09/98; full list of members
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon19/11/1998
Director resigned
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon09/10/1997
Registered office changed on 10/10/97 from: 6-8 underwood street london N1 7JQ
dot icon08/10/1997
Certificate of change of name
dot icon21/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Kevin
Director
28/09/1997 - 06/11/2003
27
Dent, Robert
Director
24/05/1999 - 09/04/2007
11
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/09/1997 - 28/09/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/09/1997 - 28/09/1997
36021
Hobbs, Graham Herbert
Director
29/09/1997 - 09/04/2007
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACHIEVER BUSINESS SOLUTIONS LIMITED

ACHIEVER BUSINESS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 21/09/1997 with the registered office located at 1000 Great West Road, Brentford, Middlesex TW8 9DW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACHIEVER BUSINESS SOLUTIONS LIMITED?

toggle

ACHIEVER BUSINESS SOLUTIONS LIMITED is currently Dissolved. It was registered on 21/09/1997 and dissolved on 25/10/2010.

Where is ACHIEVER BUSINESS SOLUTIONS LIMITED located?

toggle

ACHIEVER BUSINESS SOLUTIONS LIMITED is registered at 1000 Great West Road, Brentford, Middlesex TW8 9DW.

What does ACHIEVER BUSINESS SOLUTIONS LIMITED do?

toggle

ACHIEVER BUSINESS SOLUTIONS LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for ACHIEVER BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.