ACCESSORYBIZ LIMITED
Overview
| Company Name | ACCESSORYBIZ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02050160 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ACCESSORYBIZ LIMITED?
| Company Name | From | Until |
|---|---|---|
| PETER BLACK ACCESSORIES LIMITED | Apr 27, 1988 | Apr 27, 1988 |
| PETER BLACK HOMEWARE LIMITED | Jan 13, 1987 | Jan 13, 1987 |
| DRAMAFINE LIMITED | Aug 27, 1986 | Aug 27, 1986 |
What are the latest accounts for ACCESSORYBIZ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ACCESSORYBIZ LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACCESSORYBIZ LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of Robert Arthur Bacon as a director on Nov 04, 2014 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 05, 2014 | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Stephen Lister as a director on Nov 05, 2014 | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Robert Stephen Lister as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher Kershaw as a director | 2 pages | TM01 | ||||||||||||||
Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012 | 2 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011 | 3 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Who are the officers of ACCESSORYBIZ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACON, Robert Arthur | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | 192986020001 | |||||
| COTTRELL, Nicholas Andrew | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | England | British | 7316340002 | |||||
| KERSHAW, Christopher Sydney Sagar | Secretary | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | British | 1554150009 | ||||||
| ADAIR, Reginald Aaron, Councillor | Director | 95 Loughborough Road NG11 6PA Bradmore Nottinghamshire | United Kingdom | Irish | 90433660001 | |||||
| BRETTSCHNEIDER, Ulf Stefan | Director | Shelgate Road SW11 1BA London 35 | United Kingdom | German | 125315710001 | |||||
| CIERPIOL, George Valentine | Director | View Barn Wilsden Hill Wilsden BD15 0BG Bradford West Yorkshire | United Kingdom | British | 45645750003 | |||||
| ELLIS, Stephen Mark | Director | 4 Hilton Mews Bramhope LS16 9LF Leeds West Yorkshire | United Kingdom | British | 53625240002 | |||||
| KERSHAW, Christopher Sydney Sagar | Director | Centenary Way Salford M50 1RF Manchester Centenary House | England | British | 1554150010 | |||||
| KERSHAW, Christopher Sydney Sagar | Director | The Hollies Oakworth BD22 7HL Keighley West Yorkshire | England | British | 1554150009 | |||||
| KITSON, John Edward | Director | Poplar House Old Road Dunkeswick LS17 9HY Leeds West Yorkshire | United Kingdom | British | 102500730001 | |||||
| LISTER, Robert Stephen | Director | Hebers Ghyll Drive LS29 9QQ Ilkley Briery Wood West Yorkshire United Kingdom | England | British | 161918280001 | |||||
| LISTER, Robert Stephen | Director | High Ash Farm West Morton BD20 5UP Keighley West Yorkshire | British | 1554190002 | ||||||
| LISTER, Robert Stephen | Director | High Ash Farm West Morton BD20 5UP Keighley West Yorkshire | British | 1554190002 | ||||||
| POOL, Bryan Anthony | Director | Limley House Main Street Kirkby Malzeard HG4 3SD Ripon North Yorkshire | United Kingdom | British | 42350320001 | |||||
| POOL, Bryan Anthony | Director | Limley House Main Street Kirkby Malzeard HG4 3SD Ripon North Yorkshire | United Kingdom | British | 42350320001 | |||||
| YEWDALL, Neil Stuart | Director | 31 St Helens Lane Adel LS16 8BR Leeds West Yorkshire | United Kingdom | British | 17046770002 | |||||
| YEWDALL, Neil Stuart | Director | 9 Long Meadows Bramhope LS16 9DA Leeds West Yorkshire | British | 17046770001 | ||||||
| YEWDALL, Neil Stuart | Director | 9 Long Meadows Bramhope LS16 9DA Leeds West Yorkshire | British | 17046770001 |
Does ACCESSORYBIZ LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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