Company NameAccent Telecom South Limited
Company StatusDissolved
Company Number06257561
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Mark Lightfoot
StatusClosed
Appointed22 July 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 17 October 2017)
RoleCompany Director
Correspondence AddressBridgford House Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
Director NameMrs Tracy Michelle Jarvis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Waldergrave Park
Twickenham
Middlesex
TW1 4YQ
Secretary NameMr Darron Giddens
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shoal Creek
Keepers Brook Collingtree Park
Northampton
Northamptonshire
NN4 0YT
Director NameMr Stephen Paul Jarvis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(1 year, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Waldegrave Park
Twickenham
Middlesex
TW1 4TQ
Director NameMr Darron Giddens
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2008(1 year, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Shoal Creek
Keepers Brook Collingtree Park
Northampton
Northamptonshire
NN4 0YT

Location

Registered AddressBridgford House
Heyes Lane
Alderley Edge
Cheshire
SK9 7JP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35 at £1Stephen Paul Jarvis
35.00%
Ordinary A
35 at £1Tracy Michelle Jarvis
35.00%
Ordinary A
30 at £1Accent Telecom Uk LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth£583,197
Cash£625,160
Current Liabilities£95,281

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 September 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
22 July 2016Registered office address changed from Thorpe House 93 Headlands Kettering NN15 6BL to Bridgford House Heyes Lane Alderley Edge Cheshire SK9 7JP on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Darron Giddens as a secretary on 22 July 2016 (1 page)
22 July 2016Appointment of Mr Mark Lightfoot as a secretary on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Tracy Michelle Jarvis as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Darron Giddens as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Stephen Paul Jarvis as a director on 22 July 2016 (1 page)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Registered office changed on 08/06/2009 from thorpe house 93 headlands kettering northants NN15 6BL (1 page)
27 May 2009Return made up to 23/05/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Director appointed darron giddens (2 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
13 November 2008Director's change of particulars / tracy jarvis / 22/10/2008 (1 page)
28 October 2008Director appointed stephen paul jarvis (1 page)
28 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: 10A cheyne walk northampton NN1 5PT (1 page)
23 January 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
23 May 2007Incorporation (8 pages)