Company NameAccountsure Limited
Company StatusDissolved
Company Number05942843
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NamesK8 Clearance Limited and Verdelen Limited

Business Activity

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

Directors

Director NameMr Richard Dennis Antipas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21 Edwin Foden Busines
Moss Lane
Sandbach
CW11 3AE
Director NameMiss Katrina Marie Shenton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21 Edwin Foden Busines
Moss Lane
Sandbach
CW11 3AE
Secretary NameMr Richard Dennis Antipas
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Axis Professional Suite 21 Edwin Foden Busines
Moss Lane
Sandbach
CW11 3AE
Director NameCameron Mark Chalmers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years after company formation)
Appointment Duration8 months (resigned 11 June 2010)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address10 Union Terrace
Manchester
M7 4ZH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitek8group.co.uk
Email address[email protected]
Telephone01565 634141
Telephone regionKnutsford

Location

Registered AddressC/O Axis Professional Suite 21 Edwin Foden Business Centre
Moss Lane
Sandbach
CW11 3AE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Elworth
Built Up AreaSandbach

Shareholders

1 at £1K8 Commercial LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
7 June 2023Application to strike the company off the register (1 page)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Accounts for a dormant company made up to 24 March 2022 (2 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 July 2020Registered office address changed from C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE to C/O Axis Professional Suite 21 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 29 July 2020 (1 page)
25 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page)
17 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
12 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
12 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
20 December 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
20 October 2012Director's details changed for Mr Richard Dennis Antipas on 18 October 2012 (2 pages)
20 October 2012Director's details changed for Mr Richard Dennis Antipas on 18 October 2012 (2 pages)
20 October 2012Secretary's details changed for Mr Richard Dennis Antipas on 18 October 2012 (1 page)
20 October 2012Director's details changed for Miss Katrina Marie Shenton on 18 October 2012 (2 pages)
20 October 2012Secretary's details changed for Mr Richard Dennis Antipas on 18 October 2012 (1 page)
20 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
20 October 2012Director's details changed for Miss Katrina Marie Shenton on 18 October 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 March 2011Company name changed verdelen LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
8 March 2011Company name changed verdelen LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
8 March 2011Change of name notice (2 pages)
8 March 2011Change of name notice (2 pages)
22 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
15 June 2010Registered office address changed from Unit 2 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 15 June 2010 (1 page)
15 June 2010Registered office address changed from Unit 2 Higher House Farm Knutsford Road Cranage Crewe Cheshire CW4 8EF on 15 June 2010 (1 page)
14 June 2010Termination of appointment of Cameron Chalmers as a director (1 page)
14 June 2010Termination of appointment of Cameron Chalmers as a director (1 page)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed K8 clearance LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
1 April 2010Company name changed K8 clearance LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
1 April 2010Change of name notice (2 pages)
10 November 2009Appointment of Cameron Mark Chalmers as a director (3 pages)
10 November 2009Appointment of Cameron Mark Chalmers as a director (3 pages)
9 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
9 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 October 2008Return made up to 21/09/08; full list of members (3 pages)
28 October 2008Return made up to 21/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 May 2008Registered office changed on 15/05/2008 from unit 3, capital place london road knutsford WA16 9LJ (2 pages)
15 May 2008Registered office changed on 15/05/2008 from unit 3, capital place london road knutsford WA16 9LJ (2 pages)
16 October 2007Return made up to 21/09/07; full list of members (2 pages)
16 October 2007Return made up to 21/09/07; full list of members (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2007Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2007New secretary appointed;new director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
21 September 2006Incorporation (9 pages)
21 September 2006Incorporation (9 pages)