Company NameAccolade Consultants Limited
Company StatusDissolved
Company Number03162623
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NamePhilip Derek Thompson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(1 month, 1 week after company formation)
Appointment Duration23 years, 9 months (closed 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEliza Farm
Broadmeadows
Consett
County Durham
DH8 9HN
Secretary NamePhilip Thompson
StatusClosed
Appointed18 January 2012(15 years, 11 months after company formation)
Appointment Duration8 years (closed 21 January 2020)
RoleCompany Director
Correspondence Address89 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
Secretary NameMr John Anderson Brewis
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Secretary NameMrs Philippa Jane Thompson
NationalityBritish
StatusResigned
Appointed22 October 1998(2 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 January 2012)
RoleCompany Director
Correspondence AddressEliza Farm
Broadmeadows
Consett
County Durham
DH8 9HN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.accoladeip.com
Telephone01547 295172
Telephone regionKnighton

Location

Registered Address89 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

100 at £1Philip Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£916
Cash£243
Current Liabilities£7,056

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

7 October 2017Compulsory strike-off action has been discontinued (1 page)
6 October 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
6 October 2017Micro company accounts made up to 30 April 2015 (2 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
13 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(4 pages)
29 April 2014Registered office address changed from Suite 3 Derwentside Business Centre, Villa Real Consett County Durham DH8 6BP on 29 April 2014 (1 page)
29 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Appointment of Philip Thompson as a secretary (1 page)
18 January 2012Termination of appointment of Philippa Thompson as a secretary (1 page)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
21 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Return made up to 22/02/09; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 February 2007Return made up to 22/02/07; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: suite 3 derwent business centre villa real consett county durham DH8 6BP (1 page)
15 March 2006Return made up to 22/02/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 July 2004Director's particulars changed (1 page)
2 March 2004Return made up to 22/02/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2003Return made up to 22/02/03; full list of members (6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Registered office changed on 23/04/02 from: 1ST floor fergusons building riverside road sunderland tyne and wear SR5 3JG (1 page)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 February 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2000Return made up to 22/02/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 March 1999Return made up to 22/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1998Return made up to 22/02/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 April 1997Return made up to 22/02/97; full list of members (6 pages)
18 February 1997Accounting reference date notified as 30/04 (1 page)
4 July 1996Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
22 February 1996Incorporation (16 pages)