ACCESSORIES 4U LIMITED

Register to unlock more data on OkredoRegister

ACCESSORIES 4U LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03848528

Incorporation date

27/09/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

44 Knoll Wood Park, Horsforth, Leeds LS18 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon04/04/2024
Application to strike the company off the register
dot icon03/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon04/03/2024
Satisfaction of charge 1 in full
dot icon09/02/2024
Change of details for Mr Stephen Walker as a person with significant control on 2024-02-07
dot icon09/02/2024
Director's details changed for Stephen Walker on 2024-02-07
dot icon29/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon19/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon22/09/2022
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon30/11/2021
Current accounting period extended from 2021-09-30 to 2022-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon03/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon14/02/2020
Registered office address changed from 9 Walesby Court Leeds LS16 6RX England to 44 Knoll Wood Park Horsforth Leeds LS18 4SH on 2020-02-14
dot icon14/02/2020
Registered office address changed from 44 Knoll Wood Park Horsforth Leeds LS18 4SH to 9 Walesby Court Leeds LS16 6RX on 2020-02-14
dot icon14/02/2020
Director's details changed for Stephen Walker on 2020-02-14
dot icon14/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon07/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon08/04/2019
Director's details changed for Stephen Walker on 2019-03-29
dot icon08/04/2019
Change of details for Mr Stephen Walker as a person with significant control on 2019-03-29
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon20/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon15/11/2017
Termination of appointment of Derek Michael Walker as a secretary on 2017-11-15
dot icon15/11/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon28/10/2014
Director's details changed for Stephen Walker on 2013-10-01
dot icon28/10/2014
Registered office address changed from 1 Holt Park Drive Leeds LS16 7RG to 44 Knoll Wood Park Horsforth Leeds LS18 4SH on 2014-10-28
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon06/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/12/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon03/12/2010
Director's details changed for Stephen Walker on 2010-09-27
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon25/08/2009
Registered office changed on 25/08/2009 from accessories house, side copse otley leeds west yorkshire LS21 1JE
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/01/2009
Return made up to 27/09/08; full list of members
dot icon20/11/2008
Return made up to 27/09/07; full list of members
dot icon20/11/2008
Secretary's change of particulars / derek walker / 20/03/2007
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/01/2007
Return made up to 27/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/11/2005
Return made up to 27/09/05; full list of members
dot icon30/11/2005
Registered office changed on 30/11/05 from: unit 1 side copse otley west yorkshire LS21 1JE
dot icon30/11/2005
Director's particulars changed
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/01/2005
Return made up to 27/09/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon13/11/2003
Return made up to 27/09/03; full list of members
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/12/2002
Return made up to 27/09/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/11/2001
Registered office changed on 06/11/01 from: unit 3 the mews newall hall park otley west yorkshire LS21 2RD
dot icon28/09/2001
Return made up to 27/09/01; full list of members
dot icon18/08/2001
Particulars of mortgage/charge
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon28/06/2001
Particulars of mortgage/charge
dot icon21/03/2001
Return made up to 27/09/00; full list of members
dot icon18/07/2000
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon27/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
17.34K
-
0.00
-
-
2022
-
20.99K
-
0.00
-
-
2023
-
23.80K
-
0.00
-
-
2023
-
23.80K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

23.80K £Ascended13.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Stephen
Director
27/09/1999 - Present
6

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+
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 ACCESSORIES 4U LIMITED

ACCESSORIES 4U LIMITED is an(a) Dissolved company incorporated on 27/09/1999 with the registered office located at 44 Knoll Wood Park, Horsforth, Leeds LS18 4SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESSORIES 4U LIMITED?

toggle

ACCESSORIES 4U LIMITED is currently Dissolved. It was registered on 27/09/1999 and dissolved on 02/07/2024.

Where is ACCESSORIES 4U LIMITED located?

toggle

ACCESSORIES 4U LIMITED is registered at 44 Knoll Wood Park, Horsforth, Leeds LS18 4SH.

What does ACCESSORIES 4U LIMITED do?

toggle

ACCESSORIES 4U LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for ACCESSORIES 4U LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.