ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD

Register to unlock more data on OkredoRegister

ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04328906

Incorporation date

26/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 - 45 North Street, Manchester M8 8RECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2001)
dot icon16/01/2024
Final Gazette dissolved via compulsory strike-off
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon14/04/2023
Registered office address changed from Cariocca Business Park Cariocca Business Park 2 Sawley Manchester M40 8BB England to 43 - 45 North Street Manchester M8 8RE on 2023-04-14
dot icon14/04/2023
Appointment of Mr Andrew John Jackson as a director on 2023-04-13
dot icon14/04/2023
Termination of appointment of Anthony Simon Rosenberg as a director on 2023-04-13
dot icon27/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon08/08/2022
Termination of appointment of Simon Jonathan Rothman as a director on 2022-08-08
dot icon08/08/2022
Appointment of Mr Anthony Simon Rosenberg as a director on 2022-08-08
dot icon02/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon21/07/2022
Termination of appointment of Graeme Paul Booth as a director on 2022-07-21
dot icon21/07/2022
Appointment of Mr Simon Jonathan Rothman as a director on 2022-07-21
dot icon12/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/07/2021
Termination of appointment of Simon Jonathan Rothman as a director on 2021-07-02
dot icon02/07/2021
Appointment of Mr Graeme Paul Booth as a director on 2021-07-02
dot icon04/12/2020
Confirmation statement made on 2020-10-28 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/06/2020
Appointment of Mr Simon Jonathan Rothman as a director on 2020-06-04
dot icon04/06/2020
Termination of appointment of Marty Englander as a director on 2020-06-04
dot icon29/10/2019
Confirmation statement made on 2019-10-28 with updates
dot icon28/10/2019
Termination of appointment of Steven Lawrence Englander as a secretary on 2019-10-28
dot icon24/10/2019
Registered office address changed from 43-45 North Street Manchester M8 8RE to Cariocca Business Park Cariocca Business Park 2 Sawley Manchester M40 8BB on 2019-10-24
dot icon21/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon02/11/2017
Appointment of Mr Steven Lawrence Englander as a secretary on 2017-11-02
dot icon02/11/2017
Appointment of Mr Marty Englander as a director on 2017-11-02
dot icon02/11/2017
Termination of appointment of Steven Lawrence Englander as a director on 2017-11-02
dot icon05/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon21/04/2016
Resolutions
dot icon15/12/2015
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon27/07/2014
Termination of appointment of Kirsty Michelle Englander as a director on 2014-07-27
dot icon27/07/2014
Appointment of Mr Steven Lawrence Englander as a director on 2014-07-27
dot icon27/07/2014
Registered office address changed from 58 Swan Street Manchester M4 5JU to 43-45 North Street Manchester M8 8RE on 2014-07-27
dot icon29/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon14/05/2012
Registered office address changed from , 58 Swan Street, Manchester, M4 5JU, United Kingdom on 2012-05-14
dot icon04/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon09/11/2011
Registered office address changed from , 53 Fountain Street, Manchester, M2 2AN, United Kingdom on 2011-11-09
dot icon12/09/2011
Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 2011-09-12
dot icon17/03/2011
Appointment of Miss Kirsty Englander as a director
dot icon17/03/2011
Termination of appointment of Andrew Rosenberg as a director
dot icon14/03/2011
Registered office address changed from , Unit 1 Trading Centre 60 Sherborne Street, Manchester, M8 8LR on 2011-03-14
dot icon06/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon09/08/2010
Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 2010-08-09
dot icon06/07/2010
Termination of appointment of Anthony Rosenberg as a director
dot icon06/07/2010
Appointment of Mr Andrew Carl Rosenberg as a director
dot icon01/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon01/12/2009
Director's details changed for Anthony Simon Rosenberg on 2009-12-01
dot icon12/10/2009
Termination of appointment of Anthony Rosenberg as a secretary
dot icon12/08/2009
Return made up to 26/11/08; full list of members
dot icon12/08/2009
Appointment terminated secretary steven englander
dot icon05/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon04/02/2009
Registered office changed on 04/02/2009 from, c/o accounts direct, 23 sherborne street cheetham, manchester, gt manchester, M8 8HF
dot icon10/04/2008
Director appointed anthony simon rosenberg
dot icon24/01/2008
Accounts for a dormant company made up to 2007-11-30
dot icon03/01/2008
Return made up to 26/11/07; full list of members
dot icon26/04/2007
New secretary appointed
dot icon31/01/2007
Accounts for a dormant company made up to 2006-11-30
dot icon29/01/2007
Registered office changed on 29/01/07 from: unit 23 sherbourne street, cheetham, manchester, M8 8HF
dot icon16/01/2007
Return made up to 26/11/06; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon02/05/2006
Registered office changed on 02/05/06 from: 54 derby street, manchester, lancashire M8 8HF
dot icon28/12/2005
Return made up to 26/11/05; full list of members
dot icon10/06/2005
New secretary appointed
dot icon23/05/2005
Registered office changed on 23/05/05 from: commerce house, 54 derby street, cheetham hill, manchester M8 8HF
dot icon04/05/2005
Registered office changed on 04/05/05 from: 1-7 bent street, manchester, M8 8NF
dot icon14/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon16/11/2004
Return made up to 26/11/04; full list of members
dot icon19/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon15/12/2003
Return made up to 26/11/03; full list of members
dot icon26/03/2003
Secretary's particulars changed
dot icon09/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon28/11/2002
Return made up to 26/11/02; full list of members
dot icon26/02/2002
New secretary appointed
dot icon26/02/2002
New director appointed
dot icon26/02/2002
New director appointed
dot icon28/11/2001
Secretary resigned
dot icon28/11/2001
Director resigned
dot icon26/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon100 *

* during past year

Number of employees

100
2022
change arrow icon-12.90 % *

* during past year

Cash in Bank

£6,641.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.24K
-
0.00
7.63K
-
2022
100
8.04K
-
0.00
6.64K
-
2022
100
8.04K
-
0.00
6.64K
-

Employees

2022

Employees

100 Ascended- *

Net Assets(GBP)

8.04K £Descended-13.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.64K £Descended-12.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
26/11/2001 - 28/11/2001
12878
Englander, Steven
Secretary
01/06/2005 - 24/11/2008
8
Englander, Steven
Secretary
10/12/2001 - 01/06/2004
8
Englander, Steven Lawrence
Secretary
02/11/2017 - 28/10/2019
-
Booth, Graeme Paul
Director
02/07/2021 - 21/07/2022
-

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

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD

ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD is an(a) Dissolved company incorporated on 26/11/2001 with the registered office located at 43 - 45 North Street, Manchester M8 8RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 100 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD?

toggle

ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD is currently Dissolved. It was registered on 26/11/2001 and dissolved on 16/01/2024.

Where is ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD located?

toggle

ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD is registered at 43 - 45 North Street, Manchester M8 8RE.

What does ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD do?

toggle

ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD have?

toggle

ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD had 100 employees in 2022.

What is the latest filing for ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via compulsory strike-off.