ACCRINGTON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ACCRINGTON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02755912

Incorporation date

13/10/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1992)
dot icon17/08/2021
Final Gazette dissolved following liquidation
dot icon17/05/2021
Return of final meeting in a members' voluntary winding up
dot icon09/02/2021
Liquidators' statement of receipts and payments to 2020-12-05
dot icon17/12/2019
Registered office address changed from Citibox House, Suite 117 2 Old Brompton Road London SW7 3DQ to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2019-12-17
dot icon16/12/2019
Declaration of solvency
dot icon16/12/2019
Appointment of a voluntary liquidator
dot icon16/12/2019
Resolutions
dot icon14/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon12/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon31/10/2013
Sub-division of shares on 2013-10-28
dot icon31/10/2013
Resolutions
dot icon07/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon10/10/2011
Sub-division of shares on 2011-06-28
dot icon10/10/2011
Sub-division of shares on 2011-06-28
dot icon10/10/2011
Resolutions
dot icon06/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon29/10/2009
Director's details changed for John Ludovic Stirling on 2009-10-28
dot icon24/03/2009
Total exemption full accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 14/10/08; full list of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon14/05/2008
Appointment terminated secretary patricia harding
dot icon23/10/2007
Return made up to 14/10/07; full list of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon30/10/2006
Return made up to 14/10/06; full list of members
dot icon28/04/2006
Ad 27/03/06--------- £ si 98@1=98 £ ic 2/100
dot icon29/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon31/10/2005
Return made up to 14/10/05; full list of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: citibox house 2 old brompton road london SW7 3DQ
dot icon31/10/2005
Director's particulars changed
dot icon19/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 14/10/04; full list of members
dot icon13/05/2004
Full accounts made up to 2003-10-31
dot icon14/10/2003
Return made up to 14/10/03; full list of members
dot icon07/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon21/10/2002
Return made up to 14/10/02; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon18/10/2001
Return made up to 14/10/01; full list of members
dot icon27/02/2001
Full accounts made up to 2000-10-31
dot icon14/11/2000
Return made up to 14/10/00; full list of members
dot icon17/02/2000
Full accounts made up to 1999-10-31
dot icon21/10/1999
Return made up to 14/10/99; full list of members
dot icon16/03/1999
Full accounts made up to 1998-10-31
dot icon20/10/1998
Return made up to 14/10/98; full list of members
dot icon10/03/1998
Full accounts made up to 1997-10-31
dot icon30/10/1997
Return made up to 14/10/97; no change of members
dot icon20/02/1997
Accounts for a dormant company made up to 1996-10-31
dot icon20/02/1997
Accounts for a dormant company made up to 1995-10-31
dot icon08/11/1996
Return made up to 14/10/96; full list of members
dot icon30/09/1996
Secretary resigned;director resigned
dot icon30/09/1996
New secretary appointed
dot icon30/09/1996
Registered office changed on 30/09/96 from: suite 4 hallams court littleford lane blackheath guildford surrey GU4 8QZ
dot icon28/12/1995
Registered office changed on 28/12/95 from: suite 4 hallams court littleford lane blackheath guildford surrey GU4 8QZ
dot icon28/12/1995
Return made up to 14/10/95; no change of members
dot icon28/07/1995
Accounts for a dormant company made up to 1994-10-31
dot icon24/10/1994
Accounts for a dormant company made up to 1993-10-31
dot icon24/10/1994
Resolutions
dot icon12/10/1994
Return made up to 14/10/94; full list of members
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Resolutions
dot icon13/02/1994
Return made up to 14/10/93; full list of members
dot icon14/06/1993
Memorandum and Articles of Association
dot icon11/06/1993
Registered office changed on 11/06/93 from: 2 baches street london N1 6UB
dot icon11/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon11/06/1993
Director resigned;new director appointed
dot icon08/06/1993
Certificate of change of name
dot icon07/06/1993
Resolutions
dot icon14/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2018
dot iconLast change occurred
30/10/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2018
dot iconNext account date
30/10/2019
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Robert James
Director
14/04/1993 - 11/09/1996
14
INSTANT COMPANIES LIMITED
Nominee Director
13/10/1992 - 14/04/1993
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/1992 - 14/04/1993
99600
Stirling, John Ludovic
Director
14/04/1993 - Present
10
Roberts, Robert James
Secretary
14/04/1993 - 11/09/1996
4

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 ACCRINGTON INTERNATIONAL LIMITED

ACCRINGTON INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/10/1992 with the registered office located at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH. 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 ACCRINGTON INTERNATIONAL LIMITED?

toggle

ACCRINGTON INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/10/1992 and dissolved on 16/08/2021.

Where is ACCRINGTON INTERNATIONAL LIMITED located?

toggle

ACCRINGTON INTERNATIONAL LIMITED is registered at White Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH.

What does ACCRINGTON INTERNATIONAL LIMITED do?

toggle

ACCRINGTON INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ACCRINGTON INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/08/2021: Final Gazette dissolved following liquidation.