Company NameAcord Limited
Company StatusDissolved
Company Number04772555
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameNigel Flather
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Willow Terrace
Steps Lane Sowerby Bridge
Halifax
West Yorkshire
HX6 2JN
Director NameDominic Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 The Gardens
Heath Road
Halifax
West Yorkshire
HX1 2PL
Director NamePhilip John Rushworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Reservoir Road
Pellon
Halifax
West Yorkshire
HX2 0ET
Secretary NamePhilip John Rushworth
NationalityBritish
StatusClosed
Appointed21 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address32 Reservoir Road
Pellon
Halifax
West Yorkshire
HX2 0ET
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address32 Reservoir Road
Pellon
Halifax
West Yorkshire
HX2 0ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardWarley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£6,283
Cash£1,112
Current Liabilities£8,419

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
3 March 2008Withdrawal of application for striking off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
9 June 2006Return made up to 21/05/06; full list of members (3 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 July 2005Return made up to 21/05/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 May 2004Return made up to 21/05/04; full list of members (7 pages)
27 June 2003Registered office changed on 27/06/03 from: c/o the information bureau LTD 23 imex business centre carrbottom road bradford west yorkshire (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Ad 21/05/03-21/05/03 £ si 98@1=98 £ ic 1/99 (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003New director appointed (2 pages)