ACCA3 LIMITED

Register to unlock more data on OkredoRegister

ACCA3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01897468

Incorporation date

20/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5 Second Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1985)
dot icon11/01/2025
Final Gazette dissolved following liquidation
dot icon11/10/2024
Return of final meeting in a members' voluntary winding up
dot icon12/12/2023
Liquidators' statement of receipts and payments to 2023-10-20
dot icon27/10/2022
Declaration of solvency
dot icon27/10/2022
Resolutions
dot icon27/10/2022
Appointment of a voluntary liquidator
dot icon27/10/2022
Registered office address changed from C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Suite 5 Second Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-10-27
dot icon21/10/2022
Micro company accounts made up to 2022-04-30
dot icon26/05/2022
Previous accounting period extended from 2022-03-31 to 2022-04-30
dot icon08/04/2022
Satisfaction of charge 5 in full
dot icon08/04/2022
Satisfaction of charge 018974680006 in full
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon19/03/2020
Satisfaction of charge 018974680007 in full
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon24/05/2019
Termination of appointment of Roy Edward Leech as a secretary on 2019-04-28
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon25/05/2017
Resolutions
dot icon25/05/2017
Change of name notice
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2016-09-12
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/11/2015
Certificate of change of name
dot icon26/11/2015
Change of name notice
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Registration of charge 018974680007, created on 2015-11-11
dot icon13/11/2015
Registration of charge 018974680006, created on 2015-11-11
dot icon03/06/2015
Termination of appointment of Keith Pallett as a director on 2015-05-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/11/2011
Accounts for a small company made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/08/2010
Accounts for a small company made up to 2010-03-31
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/01/2010
Director's details changed for Keith Pallett on 2010-01-17
dot icon17/01/2010
Termination of appointment of Richard Varley as a director
dot icon26/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Director appointed keith pallett
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2007
Accounts for a small company made up to 2006-03-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon04/10/2005
Accounts for a small company made up to 2005-03-31
dot icon13/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
£ sr 5345@1 31/12/04
dot icon22/02/2005
Resolutions
dot icon21/02/2005
Return made up to 31/12/04; full list of members
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
New secretary appointed
dot icon27/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon15/10/2004
Director resigned
dot icon01/04/2004
Accounts for a medium company made up to 2003-03-31
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon17/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon11/09/2002
Director resigned
dot icon29/01/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon02/01/2002
New director appointed
dot icon06/11/2001
Secretary resigned;director resigned
dot icon06/11/2001
New secretary appointed
dot icon13/09/2001
Director's particulars changed
dot icon13/06/2001
Director's particulars changed
dot icon29/05/2001
Return made up to 31/12/00; full list of members
dot icon05/04/2001
Accounts for a medium company made up to 1999-03-31
dot icon05/04/2001
Accounts for a medium company made up to 2000-03-31
dot icon01/08/2000
Full accounts made up to 1998-03-31
dot icon21/03/2000
Return made up to 31/12/99; full list of members
dot icon17/11/1999
Particulars of mortgage/charge
dot icon09/06/1999
Return made up to 31/12/98; full list of members
dot icon14/05/1999
Director resigned
dot icon02/06/1998
New secretary appointed;new director appointed
dot icon02/06/1998
Secretary resigned
dot icon11/03/1998
Return made up to 31/12/97; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon18/12/1997
New director appointed
dot icon24/10/1997
Particulars of mortgage/charge
dot icon21/05/1997
Registered office changed on 21/05/97 from: patterson street blaydon on tyne tyne and wear NE21 5HQ
dot icon02/02/1997
Accounts for a medium company made up to 1996-03-31
dot icon17/01/1997
Return made up to 31/12/96; no change of members
dot icon31/10/1996
New director appointed
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon11/01/1996
Full accounts made up to 1995-03-31
dot icon06/06/1995
New secretary appointed
dot icon06/06/1995
Secretary resigned
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Ad 10/05/95--------- £ si 2700@1=2700 £ ic 10000/12700
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon31/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/02/1994
Return made up to 31/12/93; full list of members
dot icon09/03/1993
Particulars of mortgage/charge
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Return made up to 31/12/92; no change of members
dot icon31/01/1992
Full group accounts made up to 1991-03-31
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon03/10/1991
Particulars of mortgage/charge
dot icon23/09/1991
Particulars of mortgage/charge
dot icon28/02/1991
Full group accounts made up to 1990-03-31
dot icon04/02/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Registered office changed on 11/01/91 from: addison industrial estate blaydon tyne & wear NE21 4TE
dot icon11/04/1990
New director appointed
dot icon16/01/1990
Full group accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1989
Full group accounts made up to 1988-03-31
dot icon06/02/1989
Return made up to 31/12/88; full list of members
dot icon29/03/1988
Director resigned
dot icon04/02/1988
Full accounts made up to 1987-03-31
dot icon04/02/1988
Return made up to 31/12/87; full list of members
dot icon27/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Secretary resigned;new secretary appointed
dot icon06/11/1986
Return made up to 03/10/86; full list of members
dot icon20/03/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
05/10/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
351.58K
-
0.00
-
-
2022
1
582.69K
-
0.00
-
-
2022
1
582.69K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

582.69K £Ascended65.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Martin
Director
10/05/1998 - 11/10/2001
23
Leech, Roy Edward
Secretary
25/05/1995 - 10/05/1998
-
Leech, Richard David
Secretary
11/10/2001 - 20/12/2004
1
Leech, Roy Edward
Secretary
20/12/2004 - 27/04/2019
1
Pallett, Keith
Director
27/03/2008 - 30/05/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCA3 LIMITED

ACCA3 LIMITED is an(a) Dissolved company incorporated on 20/03/1985 with the registered office located at Suite 5 Second Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCA3 LIMITED?

toggle

ACCA3 LIMITED is currently Dissolved. It was registered on 20/03/1985 and dissolved on 11/01/2025.

Where is ACCA3 LIMITED located?

toggle

ACCA3 LIMITED is registered at Suite 5 Second Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does ACCA3 LIMITED do?

toggle

ACCA3 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ACCA3 LIMITED have?

toggle

ACCA3 LIMITED had 1 employees in 2022.

What is the latest filing for ACCA3 LIMITED?

toggle

The latest filing was on 11/01/2025: Final Gazette dissolved following liquidation.