Company NameAccounts Direct (Business Development Services) Ltd
Company StatusDissolved
Company Number04328906
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)
Previous NameAccounts Direct (INT) Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Paul Booth
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 16 January 2024)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressCariocca Business Park Cariocca Business Park 2 Sa
2 Sawley
Manchester
M40 8BB
Director NameMichael Shapiro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2005)
RoleConsultant
Correspondence Address3 Richmond Close
Whitefield
Manchester
Lancashire
M45 7PW
Director NameMichael Forrester
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 February 2002)
RoleMarketing
Correspondence Address31 Biddhall Drive
Baugley
Manchester
M23 1PE
Secretary NameSteven Englander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2008)
RoleManager
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Secretary NameSteven Englander
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2008)
RoleManager
Correspondence Address2 Royal Gardens Bolton Road West
Holcombe Brook
Bury
Lancashire
BL0 9SB
Secretary NameAnthony Simon Rosenberg
NationalityBritish
StatusResigned
Appointed17 April 2007(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 The Polygon
Salford
Lancashire
M7 2HS
Director NameAnthony Simon Rosenberg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Polygon
Salford
Lancashire
M7 2HS
Director NameMr Andrew Carl Rosenberg
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100a Broughton Lane
Off Bramley Street
Salford
M7 1UF
Director NameMiss Kirsty Michelle Englander
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 July 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address43-45 North Street
Manchester
M8 8RE
Director NameMr Steven Lawrence Englander
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 North Street
Manchester
Lancashire
M8 8RE
Director NameMr Marty Englander
Date of BirthApril 1994 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed02 November 2017(15 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2020)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address43 -45 North Street 43 -45 North Street
43 -45 North Street
Manchester
Lancs
M8 8RE
Secretary NameMr Steven Lawrence Englander
StatusResigned
Appointed02 November 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 2019)
RoleCompany Director
Correspondence Address43-45 North Street
Manchester
Lancashire
M8 8RE
Director NameMr Simon Jonathan Rothman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brownhills Close
Manchester
BL8 3LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteaccountsdirect.biz
Telephone0161 8321399
Telephone regionManchester

Location

Registered Address43 - 45 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Rosenberg
100.00%
Ordinary

Financials

Year2014
Cash£338
Current Liabilities£338

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2023Appointment of Mr Andrew John Jackson as a director on 13 April 2023 (2 pages)
14 April 2023Registered 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 14 April 2023 (1 page)
14 April 2023Termination of appointment of Anthony Simon Rosenberg as a director on 13 April 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
8 August 2022Termination of appointment of Simon Jonathan Rothman as a director on 8 August 2022 (1 page)
8 August 2022Appointment of Mr Anthony Simon Rosenberg as a director on 8 August 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
2 August 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
21 July 2022Appointment of Mr Simon Jonathan Rothman as a director on 21 July 2022 (2 pages)
21 July 2022Termination of appointment of Graeme Paul Booth as a director on 21 July 2022 (1 page)
12 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
2 July 2021Appointment of Mr Graeme Paul Booth as a director on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of Simon Jonathan Rothman as a director on 2 July 2021 (1 page)
4 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (4 pages)
4 June 2020Termination of appointment of Marty Englander as a director on 4 June 2020 (1 page)
4 June 2020Appointment of Mr Simon Jonathan Rothman as a director on 4 June 2020 (2 pages)
29 October 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
28 October 2019Termination of appointment of Steven Lawrence Englander as a secretary on 28 October 2019 (1 page)
24 October 2019Registered office address changed from 43-45 North Street Manchester M8 8RE to Cariocca Business Park Cariocca Business Park 2 Sawley Manchester M40 8BB on 24 October 2019 (1 page)
21 August 2019Total exemption full accounts made up to 30 November 2018 (4 pages)
25 November 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
15 February 2018Total exemption full accounts made up to 30 November 2017 (4 pages)
30 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
2 November 2017Appointment of Mr Marty Englander as a director on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Marty Englander as a director on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Steven Lawrence Englander as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Steven Lawrence Englander as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Steven Lawrence Englander as a secretary on 2 November 2017 (2 pages)
2 November 2017Appointment of Mr Steven Lawrence Englander as a secretary on 2 November 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
24 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
27 July 2014Termination of appointment of Kirsty Michelle Englander as a director on 27 July 2014 (1 page)
27 July 2014Registered office address changed from 58 Swan Street Manchester M4 5JU to 43-45 North Street Manchester M8 8RE on 27 July 2014 (1 page)
27 July 2014Termination of appointment of Kirsty Michelle Englander as a director on 27 July 2014 (1 page)
27 July 2014Appointment of Mr Steven Lawrence Englander as a director on 27 July 2014 (2 pages)
27 July 2014Appointment of Mr Steven Lawrence Englander as a director on 27 July 2014 (2 pages)
27 July 2014Registered office address changed from 58 Swan Street Manchester M4 5JU to 43-45 North Street Manchester M8 8RE on 27 July 2014 (1 page)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
14 May 2012Registered office address changed from , 58 Swan Street, Manchester, M4 5JU, United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from , 58 Swan Street, Manchester, M4 5JU, United Kingdom on 14 May 2012 (1 page)
4 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
4 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
9 November 2011Registered office address changed from , 53 Fountain Street, Manchester, M2 2AN, United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , 53 Fountain Street, Manchester, M2 2AN, United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , 53 Fountain Street, Manchester, M2 2AN, United Kingdom on 9 November 2011 (1 page)
12 September 2011Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from , 100a Broughton Lane, Off Bramley Street, Salford, M7 1UF, United Kingdom on 12 September 2011 (1 page)
17 March 2011Appointment of Miss Kirsty Englander as a director (2 pages)
17 March 2011Termination of appointment of Andrew Rosenberg as a director (1 page)
17 March 2011Appointment of Miss Kirsty Englander as a director (2 pages)
17 March 2011Termination of appointment of Andrew Rosenberg as a director (1 page)
14 March 2011Registered office address changed from , Unit 1 Trading Centre 60 Sherborne Street, Manchester, M8 8LR on 14 March 2011 (1 page)
14 March 2011Registered office address changed from , Unit 1 Trading Centre 60 Sherborne Street, Manchester, M8 8LR on 14 March 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 9 August 2010 (1 page)
9 August 2010Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 9 August 2010 (1 page)
9 August 2010Registered office address changed from , C/O Accounts Direct Trading Centre, Sherborne Street, Manchester, M8 8LR on 9 August 2010 (1 page)
6 July 2010Termination of appointment of Anthony Rosenberg as a director (1 page)
6 July 2010Appointment of Mr Andrew Carl Rosenberg as a director (2 pages)
6 July 2010Appointment of Mr Andrew Carl Rosenberg as a director (2 pages)
6 July 2010Termination of appointment of Anthony Rosenberg as a director (1 page)
1 December 2009Director's details changed for Anthony Simon Rosenberg on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Anthony Simon Rosenberg on 1 December 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Anthony Simon Rosenberg on 1 December 2009 (2 pages)
12 October 2009Termination of appointment of Anthony Rosenberg as a secretary (1 page)
12 October 2009Termination of appointment of Anthony Rosenberg as a secretary (1 page)
12 August 2009Return made up to 26/11/08; full list of members (3 pages)
12 August 2009Appointment terminated secretary steven englander (1 page)
12 August 2009Appointment terminated secretary steven englander (1 page)
12 August 2009Return made up to 26/11/08; full list of members (3 pages)
5 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
4 February 2009Registered office changed on 04/02/2009 from, c/o accounts direct, 23 sherborne street cheetham, manchester, gt manchester, M8 8HF (1 page)
4 February 2009Registered office changed on 04/02/2009 from, c/o accounts direct, 23 sherborne street cheetham, manchester, gt manchester, M8 8HF (1 page)
10 April 2008Director appointed anthony simon rosenberg (2 pages)
10 April 2008Director appointed anthony simon rosenberg (2 pages)
24 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
3 January 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
31 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
29 January 2007Registered office changed on 29/01/07 from: unit 23 sherbourne street, cheetham, manchester, M8 8HF (1 page)
29 January 2007Registered office changed on 29/01/07 from: unit 23 sherbourne street, cheetham, manchester, M8 8HF (1 page)
16 January 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(6 pages)
16 January 2007Return made up to 26/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(6 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
2 May 2006Registered office changed on 02/05/06 from: 54 derby street, manchester, lancashire M8 8HF (1 page)
2 May 2006Registered office changed on 02/05/06 from: 54 derby street, manchester, lancashire M8 8HF (1 page)
28 December 2005Return made up to 26/11/05; full list of members (6 pages)
28 December 2005Return made up to 26/11/05; full list of members (6 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005New secretary appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: commerce house, 54 derby street, cheetham hill, manchester M8 8HF (1 page)
23 May 2005Registered office changed on 23/05/05 from: commerce house, 54 derby street, cheetham hill, manchester M8 8HF (1 page)
4 May 2005Registered office changed on 04/05/05 from: 1-7 bent street, manchester, M8 8NF (1 page)
4 May 2005Registered office changed on 04/05/05 from: 1-7 bent street, manchester, M8 8NF (1 page)
14 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
16 November 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 November 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 January 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
19 January 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
15 December 2003Return made up to 26/11/03; full list of members (6 pages)
15 December 2003Return made up to 26/11/03; full list of members (6 pages)
26 March 2003Secretary's particulars changed (1 page)
26 March 2003Secretary's particulars changed (1 page)
9 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
9 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
28 November 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2002Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
26 November 2001Incorporation (11 pages)
26 November 2001Incorporation (11 pages)