Company NameAccurate Public Limited Company
Company StatusDissolved
Company Number02722245
CategoryPublic Limited Company
Incorporation Date11 June 1992(31 years, 10 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameAccurate (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Stephen Eke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleManaging Director
Correspondence Address5 The Pines
Huby
Leeds
West Yorkshire
LS17 0HA
Director NameJameson Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1992(same day as company formation)
RoleSales Director
Correspondence Address41 The Moorings
Apperley Bridge
Bradford
West Yorkshire
BD10 0UH
Secretary NameRachel Louise Rhodes
NationalityBritish
StatusClosed
Appointed06 January 2000(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 13 June 2006)
RoleAccountant
Correspondence Address29 The Moorings
Apperley Bridge
Bradford
West Yorkshire
BD10 0UH
Director NameEric Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 13 June 2006)
RoleTechnical Director
Correspondence Address7 Cliveden Avenue
Thornton
Bradford
West Yorkshire
BD13 3TS
Director NameMiss Janette Kim Maltas
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleFinancial Director
Correspondence Address25 Burns Way
Harrogate
North Yorkshire
HG1 3NA
Secretary NameMiss Janette Kim Maltas
NationalityBritish
StatusResigned
Appointed11 June 1992(same day as company formation)
RoleFinancial Controller
Correspondence Address25 Burns Way
Harrogate
North Yorkshire
HG1 3NA
Secretary NameIan Charles Smith
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 1999)
RoleChartered Accountant
Correspondence Address8 Wensley Road
Harrogate
North Yorkshire
HG2 8AQ
Director NameIan Charles Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 August 1999)
RoleChartered Accountant
Correspondence Address8 Wensley Road
Harrogate
North Yorkshire
HG2 8AQ
Secretary NameMr Jeffrey Stephen Eke
NationalityBritish
StatusResigned
Appointed04 August 1999(7 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 January 2000)
RoleManaging Director
Correspondence Address5 The Pines
Huby
Leeds
West Yorkshire
LS17 0HA
Director NameRachel Louise Rhodes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleAccountant
Correspondence Address29 The Moorings
Apperley Bridge
Bradford
West Yorkshire
BD10 0UH

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£15,074,000
Gross Profit£2,966,000
Net Worth£19,000
Cash£5,000
Current Liabilities£3,064,000

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2005Final form 2.15 (3 pages)
10 October 2005Notice of discharge of Administration Order (2 pages)
20 May 2005Administrator's abstract of receipts and payments (3 pages)
11 November 2004Administrator's abstract of receipts and payments (3 pages)
1 July 2004Administrator's abstract of receipts and payments (3 pages)
1 March 2004Registered office changed on 01/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SW (1 page)
9 December 2003Administrator's abstract of receipts and payments (4 pages)
31 July 2003Notice of result of meeting of creditors (4 pages)
18 July 2003Statement of administrator's proposal (4 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Director resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: moorfield industrial estate yeadon leeds west yorkshire LS19 7BN (1 page)
7 May 2003Administration Order (4 pages)
9 January 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
19 December 2002Particulars of mortgage/charge (7 pages)
19 June 2002Return made up to 11/06/02; full list of members (8 pages)
18 December 2001Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
18 June 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
26 April 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Accounts made up to 31 January 2001 (17 pages)
23 March 2001Registered office changed on 23/03/01 from: moorfield close moorfield industrial estate yeadon leeds LS19 5BN (1 page)
22 February 2001New director appointed (2 pages)
15 June 2000Return made up to 11/06/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2000Secretary's particulars changed (1 page)
27 April 2000Accounts made up to 31 January 2000 (17 pages)
24 March 2000Director's particulars changed (1 page)
11 February 2000New director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (1 page)
8 October 1999New secretary appointed (1 page)
23 August 1999Secretary resigned;director resigned (1 page)
29 June 1999Return made up to 11/06/99; no change of members (7 pages)
16 April 1999Accounts made up to 31 January 1999 (18 pages)
28 January 1999New director appointed (2 pages)
1 September 1998Accounts made up to 31 January 1998 (19 pages)
7 August 1998Return made up to 11/06/98; full list of members (7 pages)
30 July 1998Secretary resigned;director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
21 January 1998Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
5 August 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 1997Accounts made up to 31 July 1996 (20 pages)
25 September 1996Director's particulars changed (1 page)
11 August 1996Director's particulars changed (1 page)
11 August 1996Return made up to 11/06/96; no change of members (6 pages)
4 March 1996Accounts made up to 31 July 1995 (20 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 11/05/95; full list of members (14 pages)
6 January 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 January 1995Ad 22/12/94--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
6 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 February 1994Particulars of mortgage/charge (3 pages)
17 August 1993Return made up to 11/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1993Ad 10/08/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 1992Incorporation (17 pages)