Company NameAcculance Ltd
Company StatusDissolved
Company Number10165865
CategoryPrivate Limited Company
Incorporation Date6 May 2016(7 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Ian Brydges Price
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(10 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Stracathro House Newton Of Stracathro
By Brechin
Angus
DD9 7QQ
Scotland
Director NameMr Alan Gregory Orchard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Saunders Lane Mayford
Woking
Surrey
GU22 0NT
Director NameMr William Alan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(4 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House Hightown Hill
Ringwood
Hampshire
BH24 3HE

Location

Registered AddressTriune Court
Monks Cross Drive
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
13 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 November 2018Registered office address changed from C/O Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 30 November 2018 (2 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to C/O Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 19 May 2017 (1 page)
19 May 2017Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to C/O Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 19 May 2017 (1 page)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
31 March 2017Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG on 31 March 2017 (1 page)
31 March 2017Termination of appointment of William Alan Mcclue as a director on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Richard Price as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Richard Price as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of William Alan Mcclue as a director on 31 March 2017 (1 page)
10 October 2016Appointment of Mr William Alan Mcclue as a director on 23 September 2016 (2 pages)
10 October 2016Termination of appointment of Alan Gregory Orchard as a director on 23 September 2016 (1 page)
10 October 2016Termination of appointment of Alan Gregory Orchard as a director on 23 September 2016 (1 page)
10 October 2016Appointment of Mr William Alan Mcclue as a director on 23 September 2016 (2 pages)
6 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-06
  • GBP 1
(26 pages)
6 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-06
  • GBP 1
(26 pages)