Company NameAccord Commercial Engineering Limited
Company StatusDissolved
Company Number02906315
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameCarol Woodcock
NationalityBritish
StatusCurrent
Appointed07 March 1994
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address19 Stonery Close
Portslade
Hove
East Sussex
BN41 2TD
Director NameMr Michael John Gillin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCoach/Vehicle Repairer
Correspondence Address102 Royal George Road
Burgess Hill
West Sussex
RH15 9SL
Director NamePeter Woodcock
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCoach/Vehicle Repairer
Correspondence Address19 Stonery Road
Portslade
Brighton
East Sussex
BN41 2TD
Secretary NamePeter Woodcock
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCoach/Vehicle Repairer
Correspondence Address19 Stonery Road
Portslade
Brighton
East Sussex
BN41 2TD
Director NameAndrew Kevin Taggart
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 1995)
RoleCompany Director
Correspondence Address41 Woodland Avenue
Hove
Brighton
East Sussex
BN3 6BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 July 2000Dissolved (1 page)
17 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999C/O re change of liq (2 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
15 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
11 December 1995Notice of Constitution of Liquidation Committee (4 pages)
7 December 1995Registered office changed on 07/12/95 from: bolden & long 36A goring road goring by sea worthing west sussex BN12 4AD (1 page)
6 December 1995Appointment of a voluntary liquidator (2 pages)
6 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
5 June 1995Ad 01/03/95--------- £ si 2@1 (2 pages)
5 June 1995Return made up to 09/03/95; full list of members (6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Accounting reference date extended from 31/03 to 31/08 (1 page)