Company NameGlobal Accent Limited
Company StatusDissolved
Company Number06773484
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameGweco 426 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Richard Anthony Sykes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(4 days after company formation)
Appointment Duration15 years, 1 month (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
Asenby
Thirsk
North Yorkshire
YO7 3QT
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaleside Barn
Scalebor Park Farm Moor Lane
Burley In Wharfedale
LS29 7BL
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websiteglobalaccent.co.uk
Telephone0845 0179380
Telephone regionUnknown

Location

Registered AddressEnterprise House, Thirsk Industrial Park
York Road
Thirsk
YO7 3BX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishBagby
WardBagby & Thorntons
Built Up AreaThirsk

Shareholders

1 at £1West Park Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£212,662
Cash£136,442
Current Liabilities£143,515

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
21 November 2023Application to strike the company off the register (1 page)
26 June 2023Accounts for a small company made up to 30 September 2022 (5 pages)
7 June 2023Registered office address changed from Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Enterprise House, Thirsk Industrial Park, York Road Thirsk YO7 3BX on 7 June 2023 (1 page)
22 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
10 June 2022Accounts for a small company made up to 30 September 2021 (5 pages)
17 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (6 pages)
17 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
1 April 2020Accounts for a small company made up to 30 September 2019 (6 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 September 2019Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH to Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 11 September 2019 (1 page)
16 April 2019Accounts for a small company made up to 30 September 2018 (6 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 30 September 2017 (6 pages)
21 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
12 February 2018Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH to Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH on 12 February 2018 (1 page)
9 October 2017Registered office address changed from Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH to Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH on 9 October 2017 (2 pages)
9 October 2017Registered office address changed from Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH to Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH on 9 October 2017 (2 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
30 May 2017Accounts for a small company made up to 30 September 2016 (5 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 March 2015Registered office address changed from 3 Maritime House Maritime Business Park Livingstone Road Hessle Hull Yorkshire HU13 0EG to Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 17 March 2015 (2 pages)
17 March 2015Registered office address changed from 3 Maritime House Maritime Business Park Livingstone Road Hessle Hull Yorkshire HU13 0EG to Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on 17 March 2015 (2 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
21 September 2009Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page)
7 February 2009Registered office changed on 07/02/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
7 February 2009Registered office changed on 07/02/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england (1 page)
27 January 2009Company name changed gweco 426 LIMITED\certificate issued on 28/01/09 (2 pages)
27 January 2009Company name changed gweco 426 LIMITED\certificate issued on 28/01/09 (2 pages)
5 January 2009Director appointed richard sykes (2 pages)
5 January 2009Director appointed richard sykes (2 pages)
23 December 2008Appointment terminated director john holden (1 page)
23 December 2008Appointment terminated director gweco directors LIMITED (1 page)
23 December 2008Appointment terminated director gweco directors LIMITED (1 page)
23 December 2008Appointment terminated director john holden (1 page)
15 December 2008Incorporation (13 pages)
15 December 2008Incorporation (13 pages)