Company NameAccordus Limited
Company StatusDissolved
Company Number05198845
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Directors

Director NameCalum Webster
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address12 Kilkerran Park
Newton Mearns
Lanarkshire
G77 6ZS
Scotland
Secretary NameCalum Webster
NationalityBritish
StatusClosed
Appointed06 August 2004(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address12 Kilkerran Park
Newton Mearns
Lanarkshire
G77 6ZS
Scotland
Director NameSheila Elizabeth Warren
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleManagement Consultant
Correspondence Address11 Hilda Place
Saltburn By The Sea
Cleveland
TS12 1BP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41 Coquet Avenue
Ra Hurren And Co
Whitley Bay
Tyne And Wear
NE26 1EE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
24 June 2005Registered office changed on 24/06/05 from: 18 elm court whickham newcastle upon tyne NE16 4PS (1 page)
12 April 2005Voluntary strike-off action has been suspended (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Director resigned (1 page)
17 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed;new director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
12 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (16 pages)