Company NameAccordex Management Ltd
Company StatusDissolved
Company Number06735143
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 11 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2009(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 11 August 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2010)
RoleAdministaror
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered AddressOffice 2 35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Shareholders

50 at £1Deltakirk LTD
50.00%
Ordinary
50 at £1Kirkdelta LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,310
Current Liabilities£82,899

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
4 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
16 July 2013Director's details changed for Mr Robert John Mason on 11 July 2013 (2 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 November 2012Director's details changed for Mr. Robert John Mason on 11 September 2012 (2 pages)
1 November 2012Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
1 November 2012Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 June 2010Termination of appointment of Zoe Templar as a director (1 page)
1 June 2010Appointment of Mr Robert Mason as a director (2 pages)
14 January 2010Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 14 January 2010 (1 page)
9 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (1 page)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Miss Zoe Templar on 1 October 2009 (2 pages)
20 January 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 January 2009Director appointed miss zoe templar (1 page)
16 January 2009Secretary appointed kingsley secretaries LIMITED (1 page)
15 January 2009Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 January 2009Appointment terminated director yomtov jacobs (1 page)
5 January 2009Registered office changed on 05/01/2009 from 39A leicester road salford manchester M7 4AS (1 page)
28 October 2008Incorporation (9 pages)