GLOBAL ACCENT LIMITED
Overview
| Company Name | GLOBAL ACCENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06773484 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL ACCENT LIMITED?
- Translation and interpretation activities (74300) / Professional, scientific and technical activities
Where is GLOBAL ACCENT LIMITED located?
| Registered Office Address | Enterprise House, Thirsk Industrial Park, York Road YO7 3BX Thirsk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL ACCENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| GWECO 426 LIMITED | Dec 15, 2008 | Dec 15, 2008 |
What are the latest accounts for GLOBAL ACCENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for GLOBAL ACCENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Enterprise House, Thirsk Industrial Park, York Road Thirsk YO7 3BX on Jun 07, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH to Unit 12 the Bloc Springfield Way Anlaby Hull HU10 6RJ on Sep 11, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH to Room 210 Block a Melton Court Gibson Lane Melton HU14 3HH on Feb 12, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH to Room 210 Block a Melton Court Gibson Lane Melton HU14 0HH on Oct 09, 2017 | 2 pages | AD01 | ||||||||||
Accounts for a small company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 3 Maritime House Maritime Business Park Livingstone Road Hessle Hull Yorkshire HU13 0EG to Suite 4 Stable Court Hesslewood Hall Ferriby Road Hessle HU13 0LH on Mar 17, 2015 | 2 pages | AD01 | ||||||||||
Who are the officers of GLOBAL ACCENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYKES, Richard Anthony | Director | Highfield House Asenby YO7 3QT Thirsk North Yorkshire | England | British | 44029650002 | |||||
| HOLDEN, John Layfield | Director | Daleside Barn Scalebor Park Farm Moor Lane LS29 7BL Burley In Wharfedale | United Kingdom | British | 39685190005 | |||||
| GWECO DIRECTORS LIMITED | Director | Piccadilly BD1 3LX Bradford 14 West Yorkshire England | 128511620001 |
Who are the persons with significant control of GLOBAL ACCENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West Park Estates Limited | Apr 06, 2016 | Thirsk Industrial Estate York Road YO7 3BX Thirsk Enterprise House North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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