Company NameAccite Ltd
Company StatusDissolved
Company Number04745184
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Daniel James Ralph Atkinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed25 April 2003(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address31 Wharfedale Place
Harrogate
North Yorkshire
HG2 0AY
Secretary NameMr Daniel James Ralph Atkinson
NationalityEnglish
StatusClosed
Appointed29 March 2007(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 17 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Wharfedale Place
Harrogate
North Yorkshire
HG2 0AY
Secretary NameGeorge Barry Atkinson
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCobble Cottage
Rudgate, Whixley
York
North Yorkshire
YO26 8AL
Director NameJoanna Nash
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2008)
RoleRecruitment Specialist
Country of ResidenceUnited Kingdom
Correspondence Address33 Carr Bridge Drive
Leeds
LS16 7LB
Director NameIain Thomas McAnearney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(5 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 April 2009)
RoleConsultant
Correspondence Address12 Evelyn Road
Richmond
Surrey
TW9 2TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteaccite.co.uk
Telephone07 740190565
Telephone regionMobile

Location

Registered Address31 Wharfedale Place
Harrogate
North Yorkshire
HG2 0AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Shareholders

1 at £1Daniel J.r Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,169
Current Liabilities£32,695

Accounts

Latest Accounts29 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2021Application to strike the company off the register (3 pages)
21 April 2021Micro company accounts made up to 29 June 2020 (3 pages)
5 May 2020Micro company accounts made up to 29 June 2019 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
25 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
30 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
18 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
17 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Director's details changed for Daniel James Ralph Atkinson on 2 October 2009 (2 pages)
18 June 2010Director's details changed for Daniel James Ralph Atkinson on 2 October 2009 (2 pages)
18 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Daniel James Ralph Atkinson on 2 October 2009 (2 pages)
18 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
20 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (1 page)
13 July 2009Return made up to 25/04/09; full list of members (3 pages)
13 July 2009Return made up to 25/04/09; full list of members (3 pages)
28 May 2009Appointment terminated director joanna nash (1 page)
28 May 2009Appointment terminated director iain mcanearney (1 page)
28 May 2009Appointment terminated director joanna nash (1 page)
28 May 2009Appointment terminated director iain mcanearney (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Director appointed iain thomas mcanearney (2 pages)
1 September 2008Director appointed iain thomas mcanearney (2 pages)
13 June 2008Return made up to 25/04/08; full list of members (3 pages)
13 June 2008Return made up to 25/04/08; full list of members (3 pages)
25 March 2008Return made up to 25/04/07; full list of members (7 pages)
25 March 2008Return made up to 25/04/07; full list of members (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
16 April 2007New director appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Return made up to 25/04/06; full list of members (2 pages)
16 April 2007Ad 06/04/06-06/04/06 £ si 98@1=98 (1 page)
16 April 2007Ad 06/04/06-06/04/06 £ si 98@1=98 (1 page)
16 April 2007Return made up to 25/04/06; full list of members (2 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007New director appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
11 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
23 November 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(6 pages)
23 November 2004Return made up to 25/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(6 pages)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
15 November 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
5 October 2004First Gazette notice for compulsory strike-off (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
25 April 2003Incorporation (18 pages)
25 April 2003Incorporation (18 pages)