Company NameAccordian Limited
Company StatusDissolved
Company Number04162318
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameLyn Quinn
NationalityBritish
StatusClosed
Appointed15 February 2002(12 months after company formation)
Appointment Duration7 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address3a Raynham Avenue
Didsbury
Manchester
M20 6BW
Director NameJane Elizabeth Larter
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address19 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Director NameLyn Quinn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address3a Raynham Avenue
Didsbury
Manchester
M20 6BW
Director NameSam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Secretary NameMiss Karen Lisa Chadwick
NationalityBritish
StatusResigned
Appointed16 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ
Director NameMr Richard Markus Oliver
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 15 January 2002)
RoleSolicitor
Correspondence Address46 Provis Road
Manchester
Lancashire
M21 9EW
Director NameO'Riordan Patrick Quinn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 August 2003)
RoleQuantity Surveyor
Correspondence Address1 Lyndhurst Road
Didsbury
Manchester
M20 3JU

Location

Registered Address19 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
19 August 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 March 2008Return made up to 08/02/08; full list of members (4 pages)
27 April 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 February 2007Return made up to 08/02/07; full list of members (7 pages)
31 July 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
3 February 2006Return made up to 08/02/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Return made up to 08/02/05; full list of members (7 pages)
3 December 2004Ad 01/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
23 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
21 June 2004Registered office changed on 21/06/04 from: 123 deansgate manchester lancashire M3 2BU (1 page)
25 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 February 2004New director appointed (2 pages)
18 February 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
11 February 2004New director appointed (2 pages)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Company name changed ultraplast LIMITED\certificate issued on 10/02/04 (2 pages)
1 May 2003Company name changed chesterton chapel LIMITED\certificate issued on 01/05/03 (2 pages)
15 April 2003Return made up to 08/02/03; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
27 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
14 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 February 2002New secretary appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
16 February 2001Incorporation (26 pages)