ACCESSORYBIZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameACCESSORYBIZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02050160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ACCESSORYBIZ LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ACCESSORYBIZ LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of ACCESSORYBIZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER BLACK ACCESSORIES LIMITEDApr 27, 1988Apr 27, 1988
    PETER BLACK HOMEWARE LIMITEDJan 13, 1987Jan 13, 1987
    DRAMAFINE LIMITEDAug 27, 1986Aug 27, 1986

    What are the latest accounts for ACCESSORYBIZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for ACCESSORYBIZ LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACCESSORYBIZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Annual return made up to Feb 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Feb 23, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 05, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Robert Arthur Bacon as a director on Nov 04, 2014

    3 pagesAP01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 05, 2014

    2 pagesTM01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014

    3 pagesAP01

    Termination of appointment of Robert Stephen Lister as a director on Nov 05, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Robert Stephen Lister as a director

    3 pagesAP01

    Termination of appointment of Christopher Kershaw as a director

    2 pagesTM01

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011

    3 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of ACCESSORYBIZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritish7316340002
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    ADAIR, Reginald Aaron, Councillor
    95 Loughborough Road
    NG11 6PA Bradmore
    Nottinghamshire
    Director
    95 Loughborough Road
    NG11 6PA Bradmore
    Nottinghamshire
    United KingdomIrish90433660001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    CIERPIOL, George Valentine
    View Barn Wilsden Hill
    Wilsden
    BD15 0BG Bradford
    West Yorkshire
    Director
    View Barn Wilsden Hill
    Wilsden
    BD15 0BG Bradford
    West Yorkshire
    United KingdomBritish45645750003
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Director
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    EnglandBritish1554150010
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Director
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    EnglandBritish1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    LISTER, Robert Stephen
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    United Kingdom
    Director
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    United Kingdom
    EnglandBritish161918280001
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    British1554190002
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    British1554190002
    POOL, Bryan Anthony
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    Director
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    United KingdomBritish42350320001
    POOL, Bryan Anthony
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    Director
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    United KingdomBritish42350320001
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002
    YEWDALL, Neil Stuart
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    British17046770001
    YEWDALL, Neil Stuart
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    British17046770001

    Does ACCESSORYBIZ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2015Commencement of winding up
    Sep 09, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0