ACCOLADE GROUP LIMITED

Register to unlock more data on OkredoRegister

ACCOLADE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03678552

Incorporation date

03/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Foilco Limited, Enterprise Way Lowton St Marys, Warrington, Cheshire WA3 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon07/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2024
First Gazette notice for voluntary strike-off
dot icon12/02/2024
Application to strike the company off the register
dot icon21/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon13/01/2023
Micro company accounts made up to 2022-07-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-07-31
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon10/11/2021
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 24 Nicholas Street Chester CH1 2AU
dot icon14/06/2021
Satisfaction of charge 036785520001 in full
dot icon13/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-07-31
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-07-31
dot icon24/07/2019
Registration of charge 036785520001, created on 2019-07-23
dot icon19/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon09/10/2018
Appointment of Mr Matthew Edward Hornby as a director on 2018-09-26
dot icon09/10/2018
Appointment of Mr Paul David Hornby as a director on 2018-09-26
dot icon09/10/2018
Termination of appointment of David Hornby as a director on 2018-09-26
dot icon09/10/2018
Termination of appointment of David Hornby as a secretary on 2018-09-26
dot icon17/09/2018
Micro company accounts made up to 2018-07-31
dot icon05/12/2017
Micro company accounts made up to 2017-07-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon23/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon11/11/2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon10/11/2016
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon14/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon04/11/2015
Secretary's details changed for David Hornby on 2015-11-04
dot icon04/11/2015
Director's details changed for David Hornby on 2015-11-04
dot icon02/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon15/12/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/12/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon21/02/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon03/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon21/01/2010
Director's details changed for David Hornby on 2010-01-21
dot icon04/06/2009
Appointment terminated director john tyldesley
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/11/2008
Return made up to 08/11/08; full list of members
dot icon11/11/2008
Return made up to 08/11/07; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/11/2006
Return made up to 08/11/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/03/2006
Return made up to 03/12/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2004-07-31
dot icon27/06/2005
Registered office changed on 27/06/05 from: enterprise way lowton st marysd warrington cheshire WA3 2BP
dot icon08/06/2005
Return made up to 03/12/04; no change of members
dot icon10/08/2004
Return made up to 03/12/03; no change of members
dot icon18/06/2004
Full accounts made up to 2003-07-31
dot icon17/06/2004
Director's particulars changed
dot icon17/05/2003
Full accounts made up to 2002-07-31
dot icon31/12/2002
Return made up to 03/12/02; full list of members
dot icon15/06/2002
Registered office changed on 15/06/02 from: unit 4 linstock way atherton manchester M46 0RS
dot icon18/12/2001
Accounts for a dormant company made up to 2001-07-31
dot icon07/12/2001
Return made up to 03/12/01; full list of members
dot icon07/12/2001
Return made up to 03/12/00; full list of members
dot icon04/06/2001
Accounts for a dormant company made up to 2000-07-31
dot icon14/02/2000
Return made up to 03/12/99; full list of members
dot icon03/02/2000
Full accounts made up to 1999-07-31
dot icon25/11/1999
Accounting reference date shortened from 31/12/99 to 31/07/99
dot icon19/05/1999
Statement of affairs
dot icon19/05/1999
Ad 21/12/98--------- £ si 198@1=198 £ ic 2/200
dot icon13/05/1999
Certificate of change of name
dot icon31/12/1998
New secretary appointed;new director appointed
dot icon31/12/1998
New director appointed
dot icon31/12/1998
Registered office changed on 31/12/98 from: 1 mitchell lane bristol BS1 6BU
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
Director resigned
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Memorandum and Articles of Association
dot icon03/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1998 - 16/12/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/12/1998 - 16/12/1998
43699
Tyldesley, John David
Director
16/12/1998 - 29/05/2009
3
Hornby, Paul David
Director
26/09/2018 - Present
8
Hornby, David
Director
16/12/1998 - 26/09/2018
3

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 ACCOLADE GROUP LIMITED

ACCOLADE GROUP LIMITED is an(a) Dissolved company incorporated on 03/12/1998 with the registered office located at C/O Foilco Limited, Enterprise Way Lowton St Marys, Warrington, Cheshire WA3 2BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOLADE GROUP LIMITED?

toggle

ACCOLADE GROUP LIMITED is currently Dissolved. It was registered on 03/12/1998 and dissolved on 07/05/2024.

Where is ACCOLADE GROUP LIMITED located?

toggle

ACCOLADE GROUP LIMITED is registered at C/O Foilco Limited, Enterprise Way Lowton St Marys, Warrington, Cheshire WA3 2BP.

What does ACCOLADE GROUP LIMITED do?

toggle

ACCOLADE GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ACCOLADE GROUP LIMITED have?

toggle

ACCOLADE GROUP LIMITED had 2 employees in 2022.

What is the latest filing for ACCOLADE GROUP LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved via voluntary strike-off.