ACCESS FOR THE DISABLED (NORTH EAST) LIMITED

Register to unlock more data on OkredoRegister

ACCESS FOR THE DISABLED (NORTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03341862

Incorporation date

26/03/1997

Size

-

Contacts

Registered address

Registered address

Suite 4 Linskill Centre, Linskill Terrace, North Shields, Tyne & Wear NE30 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1997)
dot icon21/02/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2010
First Gazette notice for voluntary strike-off
dot icon26/10/2010
Application to strike the company off the register
dot icon20/10/2010
Total exemption full accounts made up to 2010-08-31
dot icon10/08/2010
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon22/03/2010
Annual return made up to 2010-03-23 no member list
dot icon22/03/2010
Director's details changed for Mrs Mary Elizabeth Holmes on 2010-03-23
dot icon22/03/2010
Director's details changed for David Melrose on 2010-03-23
dot icon22/03/2010
Director's details changed for Les Price on 2010-03-23
dot icon22/03/2010
Director's details changed for Mr John William Fenby on 2010-03-23
dot icon22/03/2010
Director's details changed for Ms Muriel Anne Green on 2010-03-23
dot icon17/12/2009
Termination of appointment of Willene Dembry as a secretary
dot icon17/12/2009
Termination of appointment of Willene Dembry as a director
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/06/2009
Annual return made up to 23/03/09
dot icon04/06/2009
Registered office changed on 05/06/2009 from suite 101 east howard street north shields tyne & wear NE30 1NA
dot icon04/06/2009
Director's Change of Particulars / john fenby / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 7; Street was: 7 morwick road, now: morwick road
dot icon03/06/2009
Appointment Terminated Secretary john fenby
dot icon08/04/2009
Appointment Terminated Director joan fenwick
dot icon08/04/2009
Director appointed ms willene mcculloch dembry
dot icon08/04/2009
Secretary appointed ms willene mcculloch dembry
dot icon06/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Director appointed miss joan fenwick
dot icon01/07/2008
Director appointed mrs mary elizabeth holmes
dot icon25/06/2008
Director appointed david melrose
dot icon29/04/2008
Annual return made up to 23/03/08
dot icon24/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/07/2007
Resolutions
dot icon09/04/2007
Annual return made up to 23/03/07
dot icon09/04/2007
Director's particulars changed
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/09/2006
Resolutions
dot icon27/03/2006
Annual return made up to 23/03/06
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon10/10/2005
Full accounts made up to 2005-03-31
dot icon22/03/2005
Annual return made up to 27/03/05
dot icon22/03/2005
Director's particulars changed
dot icon11/10/2004
Full accounts made up to 2004-03-31
dot icon18/04/2004
New director appointed
dot icon06/04/2004
Annual return made up to 27/03/04
dot icon06/04/2004
Director resigned
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon04/04/2003
Annual return made up to 27/03/03
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon22/04/2002
Annual return made up to 27/03/02
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon01/05/2001
Annual return made up to 27/03/01
dot icon01/05/2001
Secretary's particulars changed;director's particulars changed;director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon26/07/2000
Director resigned
dot icon18/06/2000
Accounts for a small company made up to 1999-03-31
dot icon30/05/2000
New secretary appointed
dot icon30/05/2000
Annual return made up to 27/03/00
dot icon25/04/2000
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon28/04/1999
Annual return made up to 27/03/99
dot icon28/04/1999
Secretary resigned;director resigned
dot icon30/01/1999
Accounts made up to 1998-03-31
dot icon01/07/1998
Registered office changed on 02/07/98 from: 30 cloth market newcastle upon tyne tyne and wear NE1 1EE
dot icon22/06/1998
Annual return made up to 27/03/98
dot icon06/08/1997
New secretary appointed;new director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Registered office changed on 07/08/97 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
dot icon08/04/1997
Certificate of change of name
dot icon26/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melrose, David
Director
16/06/2008 - Present
4
Whitaker, Anne Michelle
Director
27/03/1997 - 15/04/1998
377
Whitaker, Robert Alston
Director
27/03/1997 - 15/04/1998
358
Green, Muriel Anne
Director
16/07/1997 - Present
1
Kilner, David Leonard
Director
16/07/1997 - 17/07/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS FOR THE DISABLED (NORTH EAST) LIMITED

ACCESS FOR THE DISABLED (NORTH EAST) LIMITED is an(a) Dissolved company incorporated on 26/03/1997 with the registered office located at Suite 4 Linskill Centre, Linskill Terrace, North Shields, Tyne & Wear NE30 2AY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS FOR THE DISABLED (NORTH EAST) LIMITED?

toggle

ACCESS FOR THE DISABLED (NORTH EAST) LIMITED is currently Dissolved. It was registered on 26/03/1997 and dissolved on 21/02/2011.

Where is ACCESS FOR THE DISABLED (NORTH EAST) LIMITED located?

toggle

ACCESS FOR THE DISABLED (NORTH EAST) LIMITED is registered at Suite 4 Linskill Centre, Linskill Terrace, North Shields, Tyne & Wear NE30 2AY.

What does ACCESS FOR THE DISABLED (NORTH EAST) LIMITED do?

toggle

ACCESS FOR THE DISABLED (NORTH EAST) LIMITED operates in the Activities of other membership organisations not elsewhere classified (91.33 - SIC 2003) sector.

What is the latest filing for ACCESS FOR THE DISABLED (NORTH EAST) LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved via voluntary strike-off.