Company NameAccord Group Limited
Company StatusDissolved
Company Number02579339
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLuc Hanssens
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed05 November 1998(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2005)
RoleManaging Director
Correspondence AddressGaverlandstraat 71
Gent
Oost-Vlaaderen B-90 31
Foreign
Director NameJerome Ternynck
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed05 November 1998(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2005)
RoleSearch Consultant
Correspondence AddressNa Safiance 22
Prague 10 10100
Czech Republic
Foreign
Director NameDale Winston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed05 November 1998(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 11 January 2005)
RoleExecutive Search
Correspondence Address103 East 75th Street
New York Ny
10021
Usa
Foreign
Secretary NameLuc Hanssens
NationalityBelgian
StatusClosed
Appointed31 December 1999(8 years, 11 months after company formation)
Appointment Duration5 years (closed 11 January 2005)
RoleCompany Director
Correspondence AddressGaverlandstraat 71
Gent
Oost-Vlaaderen B-90 31
Foreign
Director NameMr Jean Philippe Caude
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed08 October 1992(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 05 November 1998)
RoleManagement Consultant
Correspondence Address21 Rue Ernest Deloison
92200 Neuilly Sur Seine
France
Director NameMr Nigel Craven Humphreys
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 June 1999)
RoleManagement Consultant
Correspondence AddressMeadow House
Smannell
Andover
Hampshire
SP11 6JJ
Director NameMr Gary Knisely
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 July 1998)
RoleManagement Consultant
Correspondence AddressHaddock Hill Road
Old Chatham
New York 121369750
United States
Secretary NameMr Noni Chatterjee
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 May 1997)
RoleAccountant
Correspondence Address33 Burns Road
Alperton
Wembley
Middlesex
HA0 1JR
Secretary NameMr Marshall Anthony Barry Friedner
NationalityBritish
StatusResigned
Appointed27 May 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address9 Tycehurst Hill
Loughton
Essex
IG10 1BX
Director NameNicholas Charles Domeresque
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2000)
RoleConsultant
Correspondence AddressGrove Cottage
Dean Oak Lane, Leigh
Reigate
Surrey
RH2 8PZ
Director NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Director NameLumstone Limited (Corporation)
StatusResigned
Appointed10 November 1997(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 November 1998)
Correspondence Address37
Thurloe Street
London
SW7 2LQ

Location

Registered Address10 Charterhouse Square
London
EC1M 6LQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£32,258
Net Worth-£2,157
Cash£4,550
Current Liabilities£17,165

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
19 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
6 July 2003Return made up to 01/02/03; full list of members (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001Return made up to 01/02/01; full list of members (10 pages)
14 August 2001Resolutions
  • RES13 ‐ Shares transferred 08/06/01
(3 pages)
21 November 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(13 pages)
16 November 2000Director resigned (1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (10 pages)
20 June 2000Director resigned (1 page)
31 March 2000Registered office changed on 31/03/00 from: c/o tyzack & partners LTD 10 hallam street london. W1N 6DJ (1 page)
25 January 2000New secretary appointed (2 pages)
29 November 1999Full accounts made up to 31 December 1998 (10 pages)
19 May 1999Return made up to 01/02/99; full list of members (6 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Ad 17/01/97--------- £ si 1000@1 (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
11 March 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
30 January 1997Return made up to 01/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 1996Ad 21/11/96--------- £ si 250@1=250 £ ic 2750/3000 (2 pages)
15 October 1996Ad 08/10/96--------- £ si 250@1=250 £ ic 2500/2750 (2 pages)
11 October 1996Full accounts made up to 31 December 1995 (10 pages)
17 June 1996Ad 24/05/96--------- £ si 750@1=750 £ ic 1750/2500 (2 pages)
18 March 1996Return made up to 01/02/96; change of members (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (9 pages)