Company NameAcceber Communications Limited
Company StatusDissolved
Company Number03382176
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

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 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRebecca Gail Walker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(4 days after company formation)
Appointment Duration9 years, 1 month (closed 25 July 2006)
RoleIT Specialist
Correspondence AddressSunnybank Riding Stables
Sunny Bank Road
Batley
West Yorkshire
WF17 0LJ
Director NameMr David James Sharp
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(2 months after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Graham Walk
Gildersome Morley
Leeds
LS27 7EX
Secretary NameMr David James Sharp
NationalityBritish
StatusClosed
Appointed05 August 1997(2 months after company formation)
Appointment Duration8 years, 11 months (closed 25 July 2006)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Graham Walk
Gildersome Morley
Leeds
LS27 7EX
Secretary NameMr Ian Richard Jeal
NationalityBritish
StatusResigned
Appointed09 June 1997(4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Manor Park
Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address40 Bradford Road
Stanningley
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4
Cash£822
Current Liabilities£4,698

Accounts

Latest Accounts15 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
13 June 2005Return made up to 05/06/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 15 July 2004 (6 pages)
11 June 2004Accounting reference date extended from 31/05/04 to 15/07/04 (1 page)
24 May 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 July 2003Return made up to 05/06/03; full list of members (7 pages)
9 May 2003Director's particulars changed (1 page)
17 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 December 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Full accounts made up to 31 May 1999 (11 pages)
1 June 1999Return made up to 05/06/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 5 June 1998 (6 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1998Accounting reference date shortened from 05/06/98 to 31/05/98 (1 page)
9 September 1997Accounting reference date shortened from 30/06/98 to 05/06/98 (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 June 1997Incorporation (14 pages)