About

Registered Number: 03710856
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 3 months ago)
Registered Address: West Point, Old Trafford, Manchester, M16 9HU

 

Founded in 1999, Accord Leasing Ltd are based in Manchester, it has a status of "Dissolved". There are no directors listed for this organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 October 2016
4.68 - Liquidator's statement of receipts and payments 06 September 2016
4.68 - Liquidator's statement of receipts and payments 01 September 2015
4.70 - N/A 28 July 2014
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 15 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 August 2013
MR04 - N/A 02 July 2013
AP04 - Appointment of corporate secretary 14 June 2013
TM02 - Termination of appointment of secretary 14 June 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 April 2013
AR01 - Annual Return 12 February 2013
TM01 - Termination of appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
AA - Annual Accounts 15 August 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 13 February 2012
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 18 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 01 August 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 11 February 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
AUD - Auditor's letter of resignation 23 November 2007
RESOLUTIONS - N/A 20 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 2007
RESOLUTIONS - N/A 16 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
225 - Change of Accounting Reference Date 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
RESOLUTIONS - N/A 07 December 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
363s - Annual Return 25 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
RESOLUTIONS - N/A 18 February 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AUD - Auditor's letter of resignation 23 July 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 27 December 2001
AA - Annual Accounts 07 December 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 20 February 2001
287 - Change in situation or address of Registered Office 18 September 2000
395 - Particulars of a mortgage or charge 15 June 2000
363s - Annual Return 17 March 2000
288c - Notice of change of directors or secretaries or in their particulars 31 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
225 - Change of Accounting Reference Date 25 October 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 11 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2007 Fully Satisfied

N/A

Chattels mortgage 14 June 2000 Fully Satisfied

N/A

Guarantee and debenture 08 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.