ACCESS 55 SITE SERVICES LIMITED
Overview
Company Name | ACCESS 55 SITE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06730794 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACCESS 55 SITE SERVICES LIMITED?
- (9999) /
Where is ACCESS 55 SITE SERVICES LIMITED located?
Registered Office Address | The Old Post Office 63 Saville Street NE30 1AY North Shields Tyne And Wear United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ACCESS 55 SITE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for ACCESS 55 SITE SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Linda Wilson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrea Knight as a director | 2 pages | TM01 | ||||||||||
Appointment of Mark Wilson as a director | 3 pages | AP01 | ||||||||||
Appointment of Bernard Knight as a director | 3 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Feb 04, 2011
| 4 pages | SH01 | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Andrea Knight on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Linda Jayne Wilson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Memorandum and Articles of Association | 1 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||
Who are the officers of ACCESS 55 SITE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KNIGHT, Bernard | Director | Mawsforth Terrace TS25 1NR Hartlepool Lauder Buildings England | England | British | None | 104845760002 | ||||
WILSON, Mark | Director | Mainsforth Terrace TS25 1NR Hartlepool Lauder Buildings England | England | British | None | 104845690001 | ||||
RWL REGISTRARS LIMITED | Secretary | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | 134124050001 | |||||||
KNIGHT, Andrea | Director | Talisker Gardens TS10 2TG Redcar 24 Cleveland | England | British | Company Director | 187196930001 | ||||
WILSON, Linda Jayne | Director | West Byres Tritlington NE61 3DY Morpeth Northumberland | United Kingdom | British | Company Director | 124456780001 | ||||
WING, Clifford Donald | Director | 134 Percival Road EN1 1QU Enfield Regis House Middlesex | United Kingdom | British | Director | 141602060001 |
Does ACCESS 55 SITE SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 28, 2011 Delivered On Aug 12, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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