Company NameAccelerate I T Limited
Company StatusDissolved
Company Number04096983
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Kenneth George Card
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Firby Road
Bedale
North Yorkshire
DL8 2AS
Secretary NameAndrew Kenneth George Card
NationalityBritish
StatusClosed
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Firby Road
Bedale
North Yorkshire
DL8 2AS
Director NameDeborah Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressNorth End Farm
Bishop Burton
North Humberside
HU17 8QA
Director NameTrevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Jenny Brough Meadows
Hessle
North Humberside
HU13 0TE

Location

Registered AddressCamp Hill
Kirklington
Bedale
North Yorkshire
DL8 2LS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
4 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 May 2005Application for striking-off (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Return made up to 23/10/04; full list of members (7 pages)
16 September 2004Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 September 2004New director appointed (2 pages)
1 April 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
16 January 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
11 December 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
29 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 October 2001Return made up to 23/10/01; full list of members (6 pages)