ISIS ACCORD LIMITED

Register to unlock more data on OkredoRegister

ISIS ACCORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03789193

Incorporation date

13/06/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Lancaster House, Centurion Way, Leyland, Lancashire PR26 6TXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1999)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon03/01/2012
Application to strike the company off the register
dot icon30/10/2011
Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 2011-10-31
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/09/2011
Appointment of Mr Andrew Michael Eastwood as a director on 2011-08-22
dot icon14/09/2011
Termination of appointment of Lee Greenbury as a director on 2011-08-22
dot icon13/06/2011
Annual return made up to 2011-06-14 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 icon01/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon21/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/01/2010
Director's details changed for Mr Paul Birch on 2010-01-18
dot icon17/01/2010
Director's details changed for Mr Lee Greenbury on 2010-01-18
dot icon17/01/2010
Secretary's details changed for Mr Paul Birch on 2010-01-18
dot icon24/09/2009
Accounts made up to 2008-12-31
dot icon21/09/2009
Director's Change of Particulars / lee greenbury / 01/09/2009 / HouseName/Number was: , now: rookery bank; Street was: 16 wakes meadow, now: brains lane; Area was: bunbury, now: alpraham; Post Code was: CW6 9SH, now: CW6 9HX; Country was: , now: united kingdom
dot icon02/07/2009
Return made up to 14/06/09; full list of members
dot icon31/07/2008
Appointment Terminated Director roland farrar
dot icon16/06/2008
Return made up to 14/06/08; full list of members
dot icon15/05/2008
Accounts made up to 2007-12-31
dot icon08/01/2008
New director appointed
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon08/01/2008
New director appointed
dot icon11/11/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon23/10/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon02/10/2007
Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city hertfordshire AL7 1HX
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon26/06/2007
Return made up to 14/06/07; full list of members
dot icon22/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon01/10/2006
Accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 14/06/06; full list of members
dot icon16/08/2005
Accounts made up to 2005-06-30
dot icon22/06/2005
Return made up to 14/06/05; full list of members
dot icon15/03/2005
Director's particulars changed
dot icon29/10/2004
Accounts made up to 2004-06-30
dot icon26/10/2004
Certificate of change of name
dot icon29/06/2004
Return made up to 14/06/04; full list of members
dot icon05/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed
dot icon06/11/2003
Accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 14/06/03; full list of members
dot icon10/11/2002
New director appointed
dot icon11/09/2002
Accounts made up to 2002-06-30
dot icon20/06/2002
Return made up to 14/06/02; full list of members
dot icon26/12/2001
Secretary's particulars changed
dot icon05/12/2001
Accounts made up to 2001-06-30
dot icon24/10/2001
Director's particulars changed
dot icon27/06/2001
Memorandum and Articles of Association
dot icon21/06/2001
Return made up to 14/06/01; full list of members
dot icon20/06/2001
Certificate of change of name
dot icon23/01/2001
Accounts made up to 2000-06-30
dot icon17/09/2000
Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 4SP
dot icon25/06/2000
Return made up to 14/06/00; full list of members
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon30/01/2000
Secretary's particulars changed
dot icon18/11/1999
Secretary resigned
dot icon18/11/1999
New secretary appointed
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Registered office changed on 10/08/99 from: john doyle house little burrow welwyn garden city hertfordshire AL7 4SP
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
New director appointed
dot icon21/06/1999
Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon13/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/06/1999 - 13/06/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/06/1999 - 13/06/1999
43699
Eastwood, Andrew Michael
Director
21/08/2011 - Present
28
Birch, Paul
Secretary
28/10/2007 - Present
32
Birch, Paul
Director
29/11/2007 - Present
76

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 ISIS ACCORD LIMITED

ISIS ACCORD LIMITED is an(a) Dissolved company incorporated on 13/06/1999 with the registered office located at Lancaster House, Centurion Way, Leyland, Lancashire PR26 6TX. 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 ISIS ACCORD LIMITED?

toggle

ISIS ACCORD LIMITED is currently Dissolved. It was registered on 13/06/1999 and dissolved on 30/04/2012.

Where is ISIS ACCORD LIMITED located?

toggle

ISIS ACCORD LIMITED is registered at Lancaster House, Centurion Way, Leyland, Lancashire PR26 6TX.

What is the latest filing for ISIS ACCORD LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.