Company NameAccord Cards Limited
Company StatusDissolved
Company Number01399982
CategoryPrivate Limited Company
Incorporation Date15 November 1978(45 years, 5 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameAccord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin John Vaux
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2003(25 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (closed 24 August 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Secretary NameMr Kevin John Vaux
NationalityBritish
StatusClosed
Appointed07 May 2004(25 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (closed 24 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Burnhams Road Little Bookham
Leatherhead
Surrey
KT23 3BB
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglefield Lodge Middle Hill
Englefield Green
Egham
Surrey
TW20 0JR
Director NameNigel James Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressNore Hill House
Barnard Road
Chesham
Surrey
CR6 9QE
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed25 May 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Camlet Way
St Michaels
St Albans
Hertfordshire
AL3 4TL
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1997)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Secretary NameKevin John Vaux
NationalityBritish
StatusResigned
Appointed28 January 1997(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressTradewinds
70 Westville Road
Thames Ditton
Surrey
KT7 0UJ
Secretary NameJon Groetzinger
NationalityAmerican
StatusResigned
Appointed08 May 1998(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 1999)
RoleCompany Director
Correspondence Address37455 Miles Road
Moreland Hills
Ohio
44022
United States
Secretary NameJohn Steven Craven
NationalityBritish
StatusResigned
Appointed17 June 1999(20 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address21 Sunny Bank Parade
Mirfield
West Yorkshire
WF14 0JP
Director NameJohn Steven Craven
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(21 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2003)
RoleSecretary
Correspondence Address21 Sunny Bank Parade
Mirfield
West Yorkshire
WF14 0JP

Location

Registered Address9th Floor Wettern House
56 Dingwall Road
Croydon Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Current Liabilities£2,000

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (2 pages)
7 June 2003Return made up to 25/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
13 June 2002Return made up to 25/05/02; full list of members (7 pages)
26 March 2002Director's particulars changed (1 page)
12 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
14 June 2001Return made up to 25/05/01; full list of members (6 pages)
2 January 2001Accounts for a dormant company made up to 29 February 2000 (5 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
5 March 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
22 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
16 August 1999Location of register of members (1 page)
16 August 1999Return made up to 25/05/99; no change of members (6 pages)
16 August 1999Director's particulars changed (1 page)
21 July 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
24 March 1999Company name changed accord LIMITED\certificate issued on 24/03/99 (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Secretary resigned (1 page)
15 May 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
8 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
3 February 1997Registered office changed on 03/02/97 from: the pentland centre lakeside squires lane , finchley london N3 2QL (1 page)
3 February 1997New secretary appointed (2 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 June 1996Return made up to 25/05/96; no change of members (2 pages)
23 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1995Return made up to 25/05/95; no change of members (8 pages)
12 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)