Company NameAccent Partners Limited
Company StatusDissolved
Company Number04817447
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJanet Stearns
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 School Lane
Sheffield
South Yorkshire
S8 7RL
Director NameJohn Hartwell Stearns
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 School Lane
Sheffield
South Yorkshire
S8 7RL
Secretary NameJohn Hartwell Stearns
NationalityAmerican
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 School Lane
Sheffield
South Yorkshire
S8 7RL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address75 Alexandra Gardens
Sheffield
S11 9DQ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2014
Net Worth£376
Cash£3,176
Current Liabilities£4,556

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Registered office address changed from 13 School Lane Sheffield South Yorkshire S8 7RL on 29 July 2011 (1 page)
29 July 2011Registered office address changed from 13 School Lane Sheffield South Yorkshire S8 7RL on 29 July 2011 (1 page)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(5 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(5 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-12
  • GBP 100
(5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Janet Stearns on 2 July 2010 (2 pages)
10 July 2010Director's details changed for Janet Stearns on 2 July 2010 (2 pages)
10 July 2010Director's details changed for Janet Stearns on 2 July 2010 (2 pages)
10 July 2010Director's details changed for John Hartwell Stearns on 2 July 2010 (2 pages)
10 July 2010Director's details changed for John Hartwell Stearns on 2 July 2010 (2 pages)
10 July 2010Director's details changed for John Hartwell Stearns on 2 July 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 July 2008Return made up to 02/07/08; full list of members (4 pages)
9 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
25 July 2007Return made up to 02/07/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
18 July 2006Return made up to 02/07/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
15 July 2005Return made up to 02/07/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
22 July 2004Return made up to 02/07/04; full list of members (7 pages)
19 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2003Ad 02/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 13 school lane sheffield south yorkshire S8 7RL (1 page)
12 July 2003Registered office changed on 12/07/03 from: 13 school lane sheffield south yorkshire S8 7RL (1 page)
11 July 2003Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 July 2003Registered office changed on 11/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New secretary appointed;new director appointed (1 page)
7 July 2003New secretary appointed;new director appointed (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (16 pages)
2 July 2003Incorporation (16 pages)