UKBizDB.co.uk

ACCORDIAL MANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accordial Manufacturing Limited. The company was founded 29 years ago and was given the registration number 03038587. The firm's registered office is in COWLEY MILL ROAD. You can find them at Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ACCORDIAL MANUFACTURING LIMITED
Company Number:03038587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1995
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Secretary28 March 1995Active
6 Hilderstone Close, Alvaston, Derby, DE24 0SA

Director01 January 2007Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director28 March 1995Active
93, Tabernacle Street, London, EC2A 4BA

Director03 August 2016Active
93, Tabernacle Street, London, EC2A 4BA

Director28 March 1995Active
93, Tabernacle Street, London, EC2A 4BA

Director28 March 1995Active
27-30, Kernan Drive, Loughborough, England, LE11 5JF

Director01 January 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 March 1995Active
23 Vyse Drive, Long Eaton, Nottingham, NG10 3NY

Director28 March 1995Active
120 East Road, London, N1 6AA

Nominee Director28 March 1995Active
Silver Dawn, Main Road, Carway, SA17 4HH

Director01 January 2007Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director19 October 2011Active
35 Watford Metro Centre, Tolpits Lane, Watford, England, WD18 9XN

Director02 October 2011Active
Boddingheideweg 38, 48167 Munster, Germany, 48167

Director28 March 1995Active
2 Chiltern Gardens, Long Eaton, Nottingham, NG10 4FY

Director01 March 2006Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Director01 September 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-10-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-22Address

Change registered office address company with date old address new address.

Download
2017-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-08-01Insolvency

Liquidation in administration progress report.

Download
2016-12-30Insolvency

Liquidation in administration proposals.

Download
2016-12-20Address

Change registered office address company with date old address new address.

Download
2016-12-16Insolvency

Liquidation in administration appointment of administrator.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-22Officers

Appoint person director company with name date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-18Officers

Appoint person director company with name date.

Download
2016-01-21Officers

Termination director company with name termination date.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.