ACCORD NETWORK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCORD NETWORK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03497171

Incorporation date

22/01/1998

Size

Dormant

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
First Gazette notice for voluntary strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/02/2023
Application to strike the company off the register
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/01/2020
Director's details changed for Mr Paul Birch on 2020-01-16
dot icon16/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Change of details for Accord Asset Management Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon09/11/2017
Change of details for Accord Asset Management Limited as a person with significant control on 2016-04-06
dot icon03/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/05/2017
Appointment of Mr Paul Birch as a director on 2017-05-12
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/08/2016
Termination of appointment of David Atherton as a director on 2016-08-31
dot icon01/06/2016
Termination of appointment of Nicholas Mark Gregg as a director on 2016-05-31
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon24/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon27/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon29/05/2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2014-05-29
dot icon11/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon01/08/2013
Appointment of Mr David Atherton as a director
dot icon01/08/2013
Appointment of Mr Nicholas Mark Gregg as a director
dot icon01/08/2013
Termination of appointment of John Evans as a director
dot icon14/06/2013
Appointment of Sherard Secretariat Services Limited as a secretary
dot icon14/06/2013
Termination of appointment of Paul Birch as a secretary
dot icon25/04/2013
Director's details changed for Mr John Evans on 2013-04-18
dot icon12/04/2013
Appointment of Mr Andrew Latham Nelson as a director
dot icon12/04/2013
Appointment of Mr Melvyn Ewell as a director
dot icon11/04/2013
Termination of appointment of David Arnold as a director
dot icon11/04/2013
Termination of appointment of Ian Fraser as a director
dot icon24/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon24/10/2012
Appointment of Mr David Llewelyn Arnold as a director
dot icon17/10/2012
Termination of appointment of David Atherton as a director
dot icon11/10/2012
Appointment of Mr Ian Ellis Fraser as a director
dot icon10/08/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Termination of appointment of Martin Joyce as a director
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon28/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-28
dot icon24/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon16/12/2010
Termination of appointment of Conal Neafcy as a director
dot icon13/12/2010
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2010-12-13
dot icon21/10/2010
Appointment of Mr Conal Neafcy as a director
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon14/01/2010
Director's details changed for Martin John Joyce on 2010-01-14
dot icon14/01/2010
Director's details changed for David Atherton on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr John Evans on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-14
dot icon23/04/2009
Full accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon10/09/2008
Director's change of particulars / john evans / 03/09/2008
dot icon31/03/2008
Director's change of particulars / john evans / 31/03/2008
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Director resigned
dot icon23/01/2008
Return made up to 22/01/08; full list of members
dot icon21/12/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon20/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon23/11/2007
Auditor's resignation
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon12/11/2007
Secretary resigned
dot icon30/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon03/10/2007
Registered office changed on 03/10/07 from: accord house albany place 28 bridge road east welwyn garden city hertfordshire AL7 1HX
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon02/10/2007
Director resigned
dot icon25/09/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
Secretary resigned
dot icon12/07/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon02/05/2007
Resolutions
dot icon02/05/2007
Resolutions
dot icon24/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon27/03/2007
New secretary appointed
dot icon19/03/2007
Registered office changed on 19/03/07 from: pearl house galena close amington heights tamworth staffordshire B77 4AS
dot icon19/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon08/03/2007
Return made up to 22/01/07; full list of members
dot icon06/03/2007
Certificate of change of name
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon04/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon09/12/2006
Director resigned
dot icon09/12/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon29/11/2006
Director resigned
dot icon29/09/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon06/03/2006
Return made up to 22/01/06; full list of members
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New secretary appointed
dot icon19/12/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon14/09/2005
Full accounts made up to 2005-03-31
dot icon29/07/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon12/05/2005
Director resigned
dot icon28/02/2005
Return made up to 22/01/05; full list of members
dot icon28/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
Director resigned
dot icon03/11/2004
Director resigned
dot icon26/10/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon12/07/2004
Full accounts made up to 2004-03-31
dot icon08/05/2004
New director appointed
dot icon03/04/2004
Director resigned
dot icon11/02/2004
Return made up to 22/01/04; full list of members
dot icon29/08/2003
Full accounts made up to 2003-03-31
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Director resigned
dot icon12/05/2003
Director resigned
dot icon03/03/2003
Return made up to 22/01/03; full list of members
dot icon11/10/2002
Full accounts made up to 2002-03-31
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Director resigned
dot icon13/09/2002
New secretary appointed
dot icon30/05/2002
Director resigned
dot icon30/05/2002
Director resigned
dot icon30/05/2002
New director appointed
dot icon30/05/2002
Registered office changed on 30/05/02 from: scratchwood motorway compound mill hill london NW7 3JA
dot icon26/04/2002
Director resigned
dot icon11/04/2002
New director appointed
dot icon14/03/2002
Return made up to 22/01/02; full list of members
dot icon23/08/2001
Full accounts made up to 2001-03-31
dot icon29/06/2001
New director appointed
dot icon08/03/2001
New director appointed
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Return made up to 22/01/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon07/04/2000
Certificate of change of name
dot icon16/02/2000
Return made up to 22/01/00; full list of members
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon21/10/1999
Memorandum and Articles of Association
dot icon21/10/1999
Director resigned
dot icon21/10/1999
Director resigned
dot icon19/02/1999
Return made up to 22/01/99; full list of members
dot icon18/02/1999
Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon09/11/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon15/09/1998
New director appointed
dot icon20/08/1998
Secretary resigned
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
Registered office changed on 20/08/98 from: 10 stoke gardens slough berkshire SL1 3QQ
dot icon16/04/1998
Certificate of change of name
dot icon14/04/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon20/02/1998
Director resigned
dot icon20/02/1998
Secretary resigned
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New secretary appointed
dot icon20/02/1998
Registered office changed on 20/02/98 from: 1 mitchell lane bristol BS1 6BU
dot icon22/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neafcy, Conal Peter
Director
20/10/2010 - 16/12/2010
17
Ewell, Melvyn
Director
08/04/2013 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
11/06/2013 - Present
110
Evans, John
Director
12/11/2007 - 19/07/2013
14
Atherton, David
Director
19/07/2013 - 31/08/2016
23

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 ACCORD NETWORK MANAGEMENT LIMITED

ACCORD NETWORK MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/01/1998 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. 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 NETWORK MANAGEMENT LIMITED?

toggle

ACCORD NETWORK MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/01/1998 and dissolved on 23/05/2023.

Where is ACCORD NETWORK MANAGEMENT LIMITED located?

toggle

ACCORD NETWORK MANAGEMENT LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does ACCORD NETWORK MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for ACCORD NETWORK MANAGEMENT LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.