ACCORD LEASING LIMITED

Register to unlock more data on OkredoRegister

ACCORD LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03710856

Incorporation date

09/02/1999

Size

Dormant

Contacts

Registered address

Registered address

West Point, Old Trafford, Manchester M16 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon10/01/2017
Final Gazette dissolved following liquidation
dot icon10/10/2016
Return of final meeting in a members' voluntary winding up
dot icon05/09/2016
Liquidators' statement of receipts and payments to 2016-06-25
dot icon31/08/2015
Liquidators' statement of receipts and payments to 2015-06-25
dot icon27/07/2014
Declaration of solvency
dot icon17/07/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 2014-07-18
dot icon14/07/2014
Appointment of a voluntary liquidator
dot icon14/07/2014
Resolutions
dot icon24/06/2014
Appointment of Mr Andrew Michael Eastwood as a director
dot icon24/06/2014
Appointment of Mr Paul Birch as a director
dot icon24/06/2014
Termination of appointment of Andrew Nelson as a director
dot icon24/06/2014
Termination of appointment of Melvyn Ewell as a director
dot icon12/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon26/08/2013
Accounts for a dormant company made up to 2012-12-28
dot icon01/07/2013
Satisfaction of charge 3 in full
dot icon13/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon13/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon14/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon11/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon10/04/2013
Termination of appointment of David Arnold as a director
dot icon10/04/2013
Termination of appointment of Ian Fraser as a director
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Stuart Chaston as a director
dot icon16/10/2012
Termination of appointment of David Atherton as a director
dot icon10/10/2012
Appointment of Mr Ian Ellis Fraser as a director
dot icon10/10/2012
Appointment of Mr David Llewelyn Arnold as a director
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Termination of appointment of Martin Joyce as a director
dot icon12/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon27/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon12/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Termination of appointment of Owen Mclaughlin as a director
dot icon14/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon13/01/2010
Director's details changed for Owen Gerard Mclaughlin on 2010-01-14
dot icon13/01/2010
Director's details changed for Mr Stuart Chaston on 2010-01-14
dot icon13/01/2010
Director's details changed for Martin John Joyce on 2010-01-14
dot icon13/01/2010
Director's details changed for David Atherton on 2010-01-14
dot icon13/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon03/12/2009
Termination of appointment of Neil Kirkby as a director
dot icon07/09/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon31/07/2008
Appointment terminated director roland farrar
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon10/02/2008
Return made up to 10/02/08; full list of members
dot icon29/11/2007
New director appointed
dot icon27/11/2007
Particulars of mortgage/charge
dot icon22/11/2007
Auditor's resignation
dot icon19/11/2007
Resolutions
dot icon18/11/2007
Declaration of assistance for shares acquisition
dot icon18/11/2007
Declaration of assistance for shares acquisition
dot icon15/11/2007
Resolutions
dot icon12/11/2007
New director appointed
dot icon11/11/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon02/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon02/10/2007
Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city herts AL7 1HX
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon11/02/2007
Return made up to 10/02/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-06-30
dot icon12/03/2006
Return made up to 10/02/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-06-30
dot icon21/03/2005
Director's particulars changed
dot icon14/03/2005
Director's particulars changed
dot icon10/03/2005
Full accounts made up to 2004-06-30
dot icon13/02/2005
Return made up to 10/02/05; full list of members
dot icon04/01/2005
Director resigned
dot icon06/12/2004
Resolutions
dot icon22/02/2004
Return made up to 10/02/04; full list of members
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Full accounts made up to 2003-06-30
dot icon02/02/2004
New secretary appointed
dot icon24/02/2003
Return made up to 10/02/03; full list of members
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon17/02/2003
Resolutions
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon07/11/2002
New director appointed
dot icon30/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon22/07/2002
Auditor's resignation
dot icon01/04/2002
Director resigned
dot icon24/02/2002
Return made up to 10/02/02; full list of members
dot icon26/12/2001
Secretary's particulars changed
dot icon06/12/2001
Full accounts made up to 2001-06-30
dot icon24/10/2001
Director's particulars changed
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon19/02/2001
Return made up to 10/02/01; full list of members
dot icon17/09/2000
Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 4SP
dot icon14/06/2000
Particulars of mortgage/charge
dot icon16/03/2000
Return made up to 10/02/00; full list of members
dot icon30/01/2000
Secretary's particulars changed
dot icon22/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
New secretary appointed
dot icon24/10/1999
Accounting reference date extended from 29/02/00 to 30/06/00
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
New director appointed
dot icon10/02/1999
Secretary resigned
dot icon09/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2012
dot iconLast change occurred
27/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2012
dot iconNext account date
27/12/2013
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ewell, Melvyn
Director
07/04/2013 - 08/06/2014
111
Atherton, David
Director
11/11/2007 - 08/10/2012
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/02/1999 - 09/02/1999
99600
Fraser, Ian Ellis
Director
10/10/2012 - 07/04/2013
100
Mclaughlin, Owen Gerard
Director
19/09/2007 - 17/02/2010
82

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 ACCORD LEASING LIMITED

ACCORD LEASING LIMITED is an(a) Dissolved company incorporated on 09/02/1999 with the registered office located at West Point, Old Trafford, Manchester M16 9HU. There are currently 3 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 ACCORD LEASING LIMITED?

toggle

ACCORD LEASING LIMITED is currently Dissolved. It was registered on 09/02/1999 and dissolved on 10/01/2017.

Where is ACCORD LEASING LIMITED located?

toggle

ACCORD LEASING LIMITED is registered at West Point, Old Trafford, Manchester M16 9HU.

What does ACCORD LEASING LIMITED do?

toggle

ACCORD LEASING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCORD LEASING LIMITED?

toggle

The latest filing was on 10/01/2017: Final Gazette dissolved following liquidation.