Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCRUEDIRECT LIMITED
Company Information for

ACCRUEDIRECT LIMITED

MANCHESTER, ENGLAND, M3,
Company Registration Number
03634249
Private Limited Company
Dissolved

Dissolved 2015-12-15

Company Overview

About Accruedirect Ltd
ACCRUEDIRECT LIMITED was founded on 1998-09-17 and had its registered office in Manchester. The company was dissolved on the 2015-12-15 and is no longer trading or active.

Key Data
Company Name
ACCRUEDIRECT LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Filing Information
Company Number 03634249
Date formed 1998-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-01-11
Date Dissolved 2015-12-15
Type of accounts DORMANT
Last Datalog update: 2016-02-02 06:37:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCRUEDIRECT LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRANSON NUTTALL
Director 2007-10-25
ANTHONY JOHN SMITH
Director 2009-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE SELLERS
Company Secretary 2004-10-04 2014-09-30
PETER DAVID BATTY
Director 2009-07-24 2010-03-31
GORDON HILLOCKS FARQUHAR
Director 2007-10-25 2009-07-24
JONATHAN DAVID BROCKLEHURST
Director 2007-10-25 2009-03-10
NEIL BRAITHWAITE
Director 2005-11-21 2007-10-25
FIONA JANE RAYNER
Director 2005-07-07 2006-11-08
PETER NICHOLAS WILLIS
Director 2004-10-04 2005-11-21
MATTHEW MAHER
Director 2004-08-19 2005-07-07
JOHN MAKEPEACE
Director 2004-10-04 2005-03-16
CHRISTOPHER MICHAEL STEVENS
Company Secretary 2004-08-19 2004-10-04
EILEEN MARY TAYLOR
Company Secretary 1998-09-18 2004-08-19
EILEEN MARY TAYLOR
Director 2004-02-20 2004-08-19
RONALD GEORGE TAYLOR
Director 1998-09-18 2004-08-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-17 1998-09-18
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-17 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRANSON NUTTALL EBBW VALE CONSORTIUM LIMITED Director 2014-09-30 CURRENT 1977-11-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL PROSPECT PHARMACEUTICALS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2016-08-09
JOHN BRANSON NUTTALL BESTWAY NATIONAL CHEMISTS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY PANACEA HEALTHCARE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
JOHN BRANSON NUTTALL BESTWAY BELFAST CHEMISTS LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN BRANSON NUTTALL ABBERTON TRADING LIMITED Director 2014-07-17 CURRENT 1992-01-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PORTSLADE MEDICAL SUPPLIES LIMITED Director 2013-09-27 CURRENT 1982-09-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL A. ROBERTSON & SON (CHEMISTS) LIMITED Director 2008-03-31 CURRENT 1953-10-24 Dissolved 2014-06-06
JOHN BRANSON NUTTALL PARKINSON (PAISLEY) LIMITED Director 2008-02-29 CURRENT 2000-02-23 Active
JOHN BRANSON NUTTALL A.E. SAFFER CHEMISTS LIMITED Director 2007-12-14 CURRENT 1997-06-11 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PILLS LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active - Proposal to Strike off
JOHN BRANSON NUTTALL GORDON DAVIS(CHEMISTS)LTD Director 2007-10-25 CURRENT 1964-05-20 Dissolved 2015-07-28
JOHN BRANSON NUTTALL J.H. CAPLAN PHARMACY LIMITED Director 2007-10-25 CURRENT 1996-06-17 Dissolved 2015-12-15
JOHN BRANSON NUTTALL J. WALL PHARMACY LIMITED Director 2007-10-25 CURRENT 2000-11-29 Dissolved 2015-12-15
JOHN BRANSON NUTTALL INDEPENDENT MEDICAL HOLDINGS LIMITED Director 2007-10-25 CURRENT 1995-02-15 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HIGH HALL LIMITED Director 2007-10-25 CURRENT 1973-05-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL FULSHAW INVESTMENTS Director 2007-10-25 CURRENT 1994-06-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL CRIMONSEA LIMITED Director 2007-10-25 CURRENT 1960-03-24 Dissolved 2015-12-15
JOHN BRANSON NUTTALL COASTAL PHARMACY LIMITED Director 2007-10-25 CURRENT 1995-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL MAURICE CUTLER LIMITED Director 2007-10-25 CURRENT 1966-11-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL NEW CENTURY CHEMISTS LIMITED Director 2007-10-25 CURRENT 1972-06-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL PEAR CHEMIST (SOUTH NORMANTON) LIMITED Director 2007-10-25 CURRENT 1990-09-28 Dissolved 2015-12-15
JOHN BRANSON NUTTALL S A SHEARD LIMITED Director 2007-10-25 CURRENT 2003-05-12 Dissolved 2015-12-15
JOHN BRANSON NUTTALL WOODSTOCK PHARMACY LIMITED Director 2007-10-25 CURRENT 2002-08-30 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ANDREW BASS LIMITED Director 2007-10-25 CURRENT 1980-03-13 Dissolved 2015-12-15
JOHN BRANSON NUTTALL SOCIETY SPECIALISTS LIMITED Director 2007-10-25 CURRENT 1960-01-06 Dissolved 2016-04-26
JOHN BRANSON NUTTALL RLJ CONSULTANCY LIMITED Director 2007-10-25 CURRENT 1996-11-25 Active
JOHN BRANSON NUTTALL CCS (WEST STREET) LIMITED Director 2007-03-15 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN BRANSON NUTTALL OPUS PHARMACEUTICALS LIMITED Director 2006-07-26 CURRENT 2006-07-26 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CREWE COMPLETE SOLUTION LIMITED Director 2006-07-14 CURRENT 2006-04-03 Active
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (WIRRAL) LIMITED Director 2006-05-31 CURRENT 1994-11-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL UTTOXETER PHARMACY LIMITED Director 2006-05-31 CURRENT 2001-07-26 Dissolved 2015-12-15
JOHN BRANSON NUTTALL HULMES CHEMISTS LIMITED Director 2006-05-31 CURRENT 1998-05-21 Dissolved 2016-04-26
JOHN BRANSON NUTTALL P WILLIAMS CHEMISTS (CHESTER) LIMITED Director 2006-05-31 CURRENT 1996-06-11 Active - Proposal to Strike off
JOHN BRANSON NUTTALL CROWN IMPERIAL ASSOCIATES LIMITED Director 2006-05-31 CURRENT 1996-10-14 Active - Proposal to Strike off
JOHN BRANSON NUTTALL STEPHEN BASKIND PHARMACY LIMITED Director 2006-04-28 CURRENT 2002-04-03 Dissolved 2015-12-15
JOHN BRANSON NUTTALL ROUNDHAY HEALTH CARE LIMITED Director 2006-03-31 CURRENT 2002-05-07 Dissolved 2015-12-15
JOHN BRANSON NUTTALL JOHN DERBYSHIRE LIMITED Director 2006-02-28 CURRENT 1982-08-05 Dissolved 2015-12-15
JOHN BRANSON NUTTALL RJ & K GOODYEAR LTD Director 2006-02-01 CURRENT 2003-05-30 Dissolved 2016-04-26
JOHN BRANSON NUTTALL KENNETH R.RUTTER LIMITED Director 2006-01-31 CURRENT 1971-08-25 Dissolved 2016-04-26
JOHN BRANSON NUTTALL MEDICHEM (NORTHERN) LIMITED Director 2006-01-31 CURRENT 1996-11-20 Dissolved 2016-04-26
ANTHONY JOHN SMITH GRAHAM MORRIS LIMITED Director 2009-03-10 CURRENT 1979-10-15 Dissolved 2015-12-15
ANTHONY JOHN SMITH GOLDENHILL PHARMACY LIMITED Director 2009-03-10 CURRENT 2003-02-11 Dissolved 2015-12-15
ANTHONY JOHN SMITH GOALTIME LIMITED Director 2009-03-10 CURRENT 1990-03-08 Dissolved 2015-12-15
ANTHONY JOHN SMITH DENNIS MARKS (DISPENSING CHEMISTS) LIMITED Director 2009-03-10 CURRENT 1970-07-07 Dissolved 2015-12-15
ANTHONY JOHN SMITH CROWNFLIGHT LIMITED Director 2009-03-10 CURRENT 1974-05-10 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG
2015-09-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-19DS01APPLICATION FOR STRIKING-OFF
2014-12-09AA01CURREXT FROM 11/01/2015 TO 30/06/2015
2014-10-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE SELLERS
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-23AR0101/09/14 FULL LIST
2014-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14
2013-09-02LATEST SOC02/09/13 STATEMENT OF CAPITAL;GBP 5
2013-09-02AR0101/09/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 01/09/2013
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM SANDBROOK PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1RY UNITED KINGDOM
2012-09-04AR0101/09/12 FULL LIST
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12
2011-09-08AR0101/09/11 FULL LIST
2011-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11
2010-09-09AR0101/09/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2010
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SELLERS / 31/07/2010
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROCKLEHURST
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATTY
2009-10-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN SMITH
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-08-24288aDIRECTOR APPOINTED MR PETER DAVID BATTY
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08
2008-09-08363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM BROOK HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1HF
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-09-05363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07
2006-11-10288bDIRECTOR RESIGNED
2006-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-09-01363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06
2006-06-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-12-02288bDIRECTOR RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-09-29363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS; AMEND
2005-09-12363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-15288cSECRETARY'S PARTICULARS CHANGED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/08/04
2005-06-01288bDIRECTOR RESIGNED
2005-02-03225ACC. REF. DATE SHORTENED FROM 18/08/05 TO 11/01/05
2004-11-15ELRESS366A DISP HOLDING AGM 27/10/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15ELRESS252 DISP LAYING ACC 27/10/04
2004-11-15ELRESS386 DISP APP AUDS 27/10/04
2004-11-03288bSECRETARY RESIGNED
2004-10-20288aNEW SECRETARY APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-30363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-09-30225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 18/08/04
2004-09-30287REGISTERED OFFICE CHANGED ON 30/09/04 FROM: MEDICAL HALL HIGH STREET CARDIGAN DYFED SA43 1JG
2004-09-30363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-22AUDAUDITOR'S RESIGNATION
2004-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ACCRUEDIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCRUEDIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-10-01 Satisfied MIDLAND BANK PLC
DEBENTURE 1998-10-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-11
Annual Accounts
2013-01-11
Annual Accounts
2012-01-11
Annual Accounts
2011-01-11
Annual Accounts
2010-01-11
Annual Accounts
2009-01-10
Annual Accounts
2008-01-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCRUEDIRECT LIMITED

Intangible Assets
Patents
We have not found any records of ACCRUEDIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCRUEDIRECT LIMITED
Trademarks
We have not found any records of ACCRUEDIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCRUEDIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as ACCRUEDIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACCRUEDIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCRUEDIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCRUEDIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.