Company NameAccelio UK Limited
Company StatusDissolved
Company Number01780812
CategoryPrivate Limited Company
Incorporation Date23 December 1983(40 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameJetform UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristine Csubak
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2002(18 years, 4 months after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleTax Manager
Correspondence Address2228 Bentley Ridge
San Jose
California 95138
Foreign
Director NameRobert Salera
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2002(18 years, 4 months after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleController
Correspondence Address18 Greenbrier Court
Half Moon Bay
California
94019
United States
Secretary NameChristine Csubak
NationalityAmerican
StatusClosed
Appointed20 December 2002(19 years after company formation)
Appointment Duration5 years, 4 months (closed 13 May 2008)
RoleTax Manager
Correspondence Address2228 Bentley Ridge
San Jose
California 95138
Foreign
Director NameBernard John Lovell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 1991)
RoleComputer Consultant
Correspondence Address178 Hyde End Road
Spencers Wood
Reading
Berkshire
RG7 1DG
Director NameRoger William Lawson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1997)
RoleComputer Consultant
Correspondence Address75 Belmont Lane
Chislehurst
Kent
BR7 6BL
Director NameDavid Benjamin Wiseman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleSales Director
Correspondence AddressThe Stables Woodbury Farm
Little Witley
Worcester
Worcestershire
WR6 6LR
Director NameMichael Ian Bishop
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19b Kings Weston Road
Henbury
Bristol
Avon
BS10 7QT
Secretary NameRoger William Lawson
NationalityBritish
StatusResigned
Appointed19 July 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address75 Belmont Lane
Chislehurst
Kent
BR7 6BL
Director NameArie Savatovsky
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1993(9 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 1996)
RoleManager
Correspondence Address4 Square Leon Blum
Puteaux
92800
Director NameMr Rodney John Salmon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 1996)
RoleChartered Engineer
Correspondence Address17 Grange Road
Crawley Down
Crawley
West Sussex
RH10 4JT
Director NamePhillip Weaver
Date of BirthJuly 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 1999)
RoleExecutive
Correspondence Address12 Oakview Road
Kanata
Ontario
Canada
Director NameJohn Gleed
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 1996(12 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 1996)
RoleExecutive
Correspondence Address86 Southern Drive
Ottawa
Ontario
K1s 0p6
Director NameJohn B Kelly
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed30 March 1996(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2000)
RoleExecutive
Correspondence Address23 Hyde Park Way
Ottawa
Ontario
K2g 5r7
Secretary NameAndrew Foti
NationalityCanadian
StatusResigned
Appointed30 March 1996(12 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 June 1996)
RoleExecutive
Correspondence Address40 Strathbury Street
Nepean Ontario
Canada
Foreign
Secretary NameTricia Graham
NationalityBritish
StatusResigned
Appointed01 June 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address24 Lone Meadow Trail
Stittsville
Ontario
K2s 1e1
Director NameRay Malendewicz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1999)
RoleManaging Director
Correspondence AddressImg Royd Staines Moor Road
Hepworthh
Huddersfield
West Yorkshire
HD7 1RL
Director NameJim Bursey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2000)
RoleSnr Vice President & Gen Mgr
Correspondence Address58 Knudson Drive
Kanata
Ontario K2k 2l5
Canada
Director NameJeffrey Brian McMullen
Date of BirthApril 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 1999(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2001)
RoleVice President Finance
Correspondence Address55 Northgate St
Nepean
On
K2g 6c8
Director NamePeter Meehan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2001)
RoleManaging Director
Correspondence Address19 Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT
Director NameMr Declan Kelly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 October 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2002)
RoleEuropean Senior Vice President
Country of ResidenceIreland
Correspondence AddressGlensynge
Monastery Road
Enniskerry
Co Wicklow
Irish
Director NameKevin Francis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed20 October 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2002)
RolePresident And CEO
Correspondence Address33 Marble Arch Crescent
Ontario
Nepean K2g 5s7
Canada
Director NameRichard James Barnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2002)
RoleFinance Director
Correspondence Address1 Coleridge Close
Dutchells Copse
Horsham
West Sussex
RH12 5PB
Director NamePeter Clara Wilhelmus Hansen
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed17 September 2001(17 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 January 2002)
RoleBusinessman
Correspondence AddressKortmannstraat 15
Ittervoort
Limburg 6014 Eh
Netherlands
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2002)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,713,867
Gross Profit£2,842,981
Net Worth-£269,896
Cash£752,068
Current Liabilities£4,058,155

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2007Liquidators statement of receipts and payments (5 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
16 June 2004Registered office changed on 16/06/04 from: 90 fetter lane london EC4A 1JP (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of solvency (3 pages)
11 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 June 2004Appointment of a voluntary liquidator (1 page)
23 January 2004Ad 08/01/04--------- £ si 408000@1=408000 £ ic 4043985/4451985 (2 pages)
23 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2004Nc inc already adjusted 08/01/04 (1 page)
10 August 2003Director resigned (1 page)
10 August 2003Return made up to 10/07/03; full list of members (7 pages)
24 February 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Registered office changed on 17/01/03 from: 20 black friars lane london EC4V 6HD (1 page)
3 January 2003Nc inc already adjusted 20/12/02 (1 page)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2003Ad 20/12/02--------- £ si 3680000@1=3680000 £ ic 363985/4043985 (2 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
12 March 2002Full accounts made up to 30 April 2000 (15 pages)
12 March 2002Full accounts made up to 30 April 2001 (15 pages)
7 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
29 November 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Director resigned (1 page)
27 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
21 February 2001Full accounts made up to 30 April 1999 (21 pages)
25 January 2001Particulars of mortgage/charge (4 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
25 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
19 July 1999Return made up to 10/07/99; full list of members (8 pages)
29 June 1999New director appointed (3 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
13 April 1999Full accounts made up to 30 April 1998 (26 pages)
22 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 February 1999Director resigned (1 page)
4 August 1998Return made up to 10/07/98; full list of members (11 pages)
4 June 1998Secretary resigned (1 page)
24 April 1998Full accounts made up to 30 April 1997 (24 pages)
20 August 1997Return made up to 10/07/97; full list of members (7 pages)
9 May 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
18 April 1997Auditor's resignation (1 page)
6 April 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
25 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Return made up to 10/07/96; full list of members (12 pages)
16 October 1996Location of register of members (1 page)
19 September 1996New secretary appointed (2 pages)
16 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
14 August 1996Full group accounts made up to 31 December 1995 (29 pages)
27 June 1996Secretary resigned (2 pages)
27 June 1996New secretary appointed (2 pages)
12 June 1996Ad 31/03/96--------- £ si 288607@1=288607 £ ic 303300/591907 (2 pages)
30 May 1996Memorandum and Articles of Association (26 pages)
30 May 1996£ sr 227922@1 31/03/96 (1 page)
30 May 1996£ nc 303300/591907 31/03/96 (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: central court knoll rise orpington kent BR6 0JA (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Director resigned (1 page)
26 April 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 April 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 April 1996Declaration of assistance for shares acquisition (4 pages)
22 April 1996Company name changed proactive systems LIMITED\certificate issued on 22/04/96 (2 pages)
20 July 1995Full group accounts made up to 31 December 1994 (31 pages)
19 July 1995Return made up to 10/07/95; full list of members (8 pages)
17 July 1986Return made up to 14/07/86; full list of members (4 pages)