ACCENTHANSEN LIMITED

Register to unlock more data on OkredoRegister

ACCENTHANSEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05472410

Incorporation date

06/06/2005

Size

Small

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2005)
dot icon12/01/2024
Final Gazette dissolved following liquidation
dot icon12/10/2023
Notice of move from Administration to Dissolution
dot icon12/10/2023
Administrator's progress report
dot icon15/05/2023
Administrator's progress report
dot icon09/11/2022
Administrator's progress report
dot icon11/10/2022
Notice of extension of period of Administration
dot icon05/05/2022
Administrator's progress report
dot icon09/01/2022
Statement of affairs with form AM02SOA
dot icon22/12/2021
Notice of deemed approval of proposals
dot icon01/12/2021
Statement of administrator's proposal
dot icon22/10/2021
Registered office address changed from Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2021-10-22
dot icon19/10/2021
Appointment of an administrator
dot icon25/06/2021
Accounts for a small company made up to 2020-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon05/03/2021
Registered office address changed from Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ England to Unit 2.08 Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2021-03-05
dot icon09/11/2020
Registration of charge 054724100004, created on 2020-11-05
dot icon23/07/2020
Auditor's resignation
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon25/10/2019
Accounts for a small company made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/11/2018
Accounts for a small company made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon03/04/2018
Appointment of Mr Andrew Barrie Woods as a director on 2018-04-02
dot icon14/12/2017
Accounts for a small company made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/03/2017
Full accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon25/02/2016
Appointment of Mrs. Joanne Mitchell as a secretary on 2016-02-25
dot icon17/12/2015
Full accounts made up to 2015-06-30
dot icon14/08/2015
Registered office address changed from Greengate Industrial Park Greenside Middleton Lancashire M24 1SW to Cedar House Sandbrook Way Rochdale Lancashire OL11 1LQ on 2015-08-14
dot icon02/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Jesper Andersen as a director
dot icon20/02/2014
Full accounts made up to 2013-06-30
dot icon23/12/2013
Registration of charge 054724100003
dot icon01/08/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon26/03/2013
Full accounts made up to 2012-06-30
dot icon03/07/2012
Appointment of Kim Pedersen as a secretary
dot icon22/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon14/02/2012
Full accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon27/06/2011
Termination of appointment of Nigel Richmond as a director
dot icon17/03/2011
Full accounts made up to 2010-06-30
dot icon10/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/09/2010
Appointment of Mr Nigel Richmond as a director
dot icon01/09/2010
Appointment of Mr Tomas Andersen as a director
dot icon01/09/2010
Termination of appointment of Anthony Aked as a director
dot icon01/09/2010
Termination of appointment of Kerman Vandriwala as a secretary
dot icon27/08/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon26/08/2010
Termination of appointment of Michael Mcglone as a secretary
dot icon29/04/2010
Termination of appointment of Mark Mallen as a director
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2009
Full accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 06/06/09; full list of members
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon02/12/2008
Return made up to 06/06/08; full list of members
dot icon01/07/2008
Ad 23/06/08\gbp si 100000@1=100000\gbp ic 499600/599600\
dot icon01/07/2008
Nc inc already adjusted 23/06/08
dot icon01/07/2008
Resolutions
dot icon31/03/2008
Director appointed jesper klith andersen
dot icon31/03/2008
Director appointed anthony peter aked
dot icon31/03/2008
Appointment terminated director stewart barnes
dot icon18/12/2007
New secretary appointed
dot icon21/11/2007
Full accounts made up to 2007-06-30
dot icon14/08/2007
Return made up to 06/06/07; full list of members
dot icon04/07/2007
Ad 11/06/07--------- £ si 100000@1=100000 £ ic 399600/499600
dot icon04/07/2007
Nc inc already adjusted 11/06/07
dot icon04/07/2007
Resolutions
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon02/04/2007
Full accounts made up to 2006-06-30
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
Secretary resigned
dot icon07/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon09/08/2006
Ad 27/06/06--------- £ si 399599@1=399599 £ ic 1/399600
dot icon09/08/2006
Nc inc already adjusted 27/06/06
dot icon09/08/2006
Resolutions
dot icon14/07/2006
Return made up to 06/06/06; full list of members
dot icon03/05/2006
Ad 29/03/06--------- £ si 400@1=400 £ ic 1/401
dot icon21/09/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon29/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Mallen
Director
05/02/2007 - 29/04/2010
2
Barnes, Stewart
Director
08/07/2005 - 29/02/2008
8
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/06/2005 - 06/06/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
06/06/2005 - 06/06/2005
9963
Richmond, Nigel John
Director
01/09/2010 - 27/06/2011
32

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

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ACCENTHANSEN LIMITED

ACCENTHANSEN LIMITED is an(a) Dissolved company incorporated on 06/06/2005 with the registered office located at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY. There are currently 4 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 ACCENTHANSEN LIMITED?

toggle

ACCENTHANSEN LIMITED is currently Dissolved. It was registered on 06/06/2005 and dissolved on 12/01/2024.

Where is ACCENTHANSEN LIMITED located?

toggle

ACCENTHANSEN LIMITED is registered at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY.

What does ACCENTHANSEN LIMITED do?

toggle

ACCENTHANSEN LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for ACCENTHANSEN LIMITED?

toggle

The latest filing was on 12/01/2024: Final Gazette dissolved following liquidation.