Company NameAccoda Limited
DirectorRalph Michael Reynolds
Company StatusDissolved
Company Number03265127
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Ralph Michael Reynolds
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 days after company formation)
Appointment Duration27 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Tanners Way
Nantwich
Cheshire
CW5 7FL
Secretary NameChristina Barnett
NationalityBritish
StatusCurrent
Appointed31 January 2003(6 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleFinancial Controller
Correspondence Address6 Orchard Rise
Moulton
Cheshire
CW8 9PZ
Secretary NameLinda Reynolds
NationalityBritish
StatusResigned
Appointed21 October 1996(3 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2003)
RoleBurser
Correspondence Address9 Tanners Way
Nantwich
Cheshire
CW5 7FL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressColwyn Chambers 4th Floor
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 October 2007Dissolved (1 page)
10 July 2007Notice of move from Administration to Dissolution (8 pages)
12 February 2007Notice of extension of period of Administration (1 page)
12 February 2007Administrator's progress report (7 pages)
9 January 2007Notice of extension of period of Administration (1 page)
3 August 2006Administrator's progress report (9 pages)
27 April 2006Statement of affairs (7 pages)
21 March 2006Statement of administrator's proposal (16 pages)
24 January 2006Registered office changed on 24/01/06 from: the post house mill street congleton cheshire CW12 1AB (1 page)
23 January 2006Appointment of an administrator (1 page)
24 October 2005Return made up to 18/10/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 November 2004Return made up to 18/10/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
24 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
26 October 2002Return made up to 18/10/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 November 2001Return made up to 18/10/01; full list of members (6 pages)
10 August 2001£ nc 1000/10999 28/06/01 (1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 August 2001Ad 28/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 January 2000Particulars of mortgage/charge (3 pages)
17 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1998Registered office changed on 21/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
19 May 1998Full accounts made up to 31 October 1997 (10 pages)
11 November 1997Return made up to 18/10/97; full list of members (4 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Registered office changed on 23/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
23 October 1996New secretary appointed (2 pages)
18 October 1996Incorporation (10 pages)