Company NameAccol Limited
Company StatusDissolved
Company Number02634793
CategoryPrivate Limited Company
Incorporation Date2 August 1991(32 years, 9 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHelen Jean Grant
NationalityBritish
StatusClosed
Appointed09 December 1998(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 13 January 2004)
RoleHospital Staff
Correspondence Address92 Cumberland Street
Warrington
WA4 1EY
Director NameMr Christopher David Burke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(11 years, 4 months after company formation)
Appointment Duration1 year (closed 13 January 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address36 Stanton Road
Thelwall
Warrington
WA4 2EY
Director NameKeith Knowles
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleMan Director-Chemical Distribu
Correspondence Address24 Cherry Lane
Lymm
WA13 0NR
Secretary NameMrs Jean Margaret Knowles
NationalityBritish
StatusResigned
Appointed02 August 1991(same day as company formation)
RoleSecretary
Correspondence AddressPaham
Aberdaron
Pwllheli
Gwynedd
LL53 8BP
Wales
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address12 Lychgate
Higher Walton
Warrington
Cheshire
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£801

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Director resigned (1 page)
21 August 2003Application for striking-off (1 page)
3 January 2003New director appointed (2 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 May 2000Registered office changed on 15/05/00 from: 25 stanley street warrington cheshire WA1 1HA (1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 September 1999Return made up to 02/08/99; no change of members (4 pages)
16 February 1999New secretary appointed (2 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
8 August 1997Return made up to 02/08/97; no change of members (4 pages)
29 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 July 1996Full accounts made up to 31 December 1995 (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)