ACCUDYNE INDUSTRIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCUDYNE INDUSTRIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10761418

Incorporation date

09/05/2017

Size

Dormant

Contacts

Registered address

Registered address

North Hylton Road, Sunderland SR5 3JDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2017)
dot icon17/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon25/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Accounts for a dormant company made up to 2021-05-31
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon16/02/2022
Notification of Ingersoll Rand Inc as a person with significant control on 2019-05-15
dot icon16/02/2022
Withdrawal of a person with significant control statement on 2022-02-16
dot icon14/01/2022
Confirmation statement made on 2021-05-09 with updates
dot icon14/01/2022
Second filing of Confirmation Statement dated 2020-05-09
dot icon20/10/2021
Termination of appointment of Jeffrey John Tallyen as a director on 2021-07-01
dot icon28/07/2021
Compulsory strike-off action has been discontinued
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon21/07/2021
Accounts for a dormant company made up to 2020-05-31
dot icon07/01/2021
Full accounts made up to 2019-05-31
dot icon06/01/2021
Registered office address changed from 10-12 Marshall Road Eastbourne BN22 9AN United Kingdom to North Hylton Road Sunderland SR5 3JD on 2021-01-06
dot icon18/12/2020
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon11/08/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon11/08/2020
Secretary's details changed for Vistra Company Secretaries Limited on 2017-08-16
dot icon13/03/2020
Appointment of Mr Stephen Learney as a director on 2020-01-24
dot icon13/03/2020
Appointment of Mr Jeffrey John Tallyen as a director on 2020-01-24
dot icon13/03/2020
Appointment of Tomas Karmanovas as a director on 2020-01-24
dot icon13/03/2020
Termination of appointment of Claire Ann Barton as a director on 2020-01-24
dot icon13/03/2020
Termination of appointment of Colin Desmond Guppy as a director on 2020-01-24
dot icon13/03/2020
Termination of appointment of Neil Robert Langdown as a director on 2020-01-24
dot icon30/05/2019
Satisfaction of charge 107614180002 in full
dot icon30/05/2019
Satisfaction of charge 107614180001 in full
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon12/04/2019
Full accounts made up to 2018-05-31
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon21/03/2019
Termination of appointment of David James Clark as a director on 2019-02-28
dot icon13/03/2019
Appointment of Mr Neil Robert Langdown as a director on 2019-02-20
dot icon23/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon11/04/2018
Appointment of Mr Colin Desmond Guppy as a director on 2018-03-27
dot icon11/04/2018
Termination of appointment of Mark Edward Medhurst as a director on 2018-02-06
dot icon05/12/2017
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon04/12/2017
Appointment of Jordan Company Secretaries Limited as a secretary on 2017-08-15
dot icon29/09/2017
Registration of charge 107614180001, created on 2017-09-15
dot icon29/09/2017
Registration of charge 107614180002, created on 2017-09-15
dot icon01/08/2017
Appointment of Mr David James Clark as a director on 2017-07-28
dot icon16/06/2017
Director's details changed for Ms Claire Ann Barton on 2017-05-09
dot icon16/06/2017
Director's details changed for Mr Mark Edward Medhurst on 2017-05-09
dot icon09/05/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
15/08/2017 - Present
752
Langdown, Neil Robert
Director
20/02/2019 - 24/01/2020
17
Guppy, Colin Desmond
Director
27/03/2018 - 24/01/2020
11
Learney, Stephen
Director
24/01/2020 - Present
8
Barton, Claire Ann
Director
09/05/2017 - 24/01/2020
7

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCUDYNE INDUSTRIES SERVICES LIMITED

ACCUDYNE INDUSTRIES SERVICES LIMITED is an(a) Dissolved company incorporated on 09/05/2017 with the registered office located at North Hylton Road, Sunderland SR5 3JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCUDYNE INDUSTRIES SERVICES LIMITED?

toggle

ACCUDYNE INDUSTRIES SERVICES LIMITED is currently Dissolved. It was registered on 09/05/2017 and dissolved on 17/01/2023.

Where is ACCUDYNE INDUSTRIES SERVICES LIMITED located?

toggle

ACCUDYNE INDUSTRIES SERVICES LIMITED is registered at North Hylton Road, Sunderland SR5 3JD.

What does ACCUDYNE INDUSTRIES SERVICES LIMITED do?

toggle

ACCUDYNE INDUSTRIES SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACCUDYNE INDUSTRIES SERVICES LIMITED?

toggle

The latest filing was on 17/01/2023: Final Gazette dissolved via voluntary strike-off.