ACCESS FREIGHT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ACCESS FREIGHT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02906851

Incorporation date

09/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1994)
dot icon07/03/2016
Final Gazette dissolved following liquidation
dot icon07/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon07/01/2015
Statement of affairs with form 4.19
dot icon22/12/2014
Registered office address changed from Access Freight International Ltd,, Pickerings Road, Halebank Widnes Cheshire WA8 8XW to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2014-12-23
dot icon21/12/2014
Appointment of a voluntary liquidator
dot icon21/12/2014
Resolutions
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/05/2014
Amended accounts made up to 2013-03-31
dot icon25/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Stephen Hill as a director
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon21/04/2010
Director's details changed for Anthony Eric Ierston on 2009-10-02
dot icon21/04/2010
Director's details changed for Stephen John Hill on 2009-10-02
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 10/03/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 10/03/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/04/2007
Total exemption small company accounts made up to 2005-03-31
dot icon19/03/2007
Return made up to 10/03/07; full list of members
dot icon28/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2006
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2006
Return made up to 10/03/06; full list of members
dot icon17/10/2005
Full accounts made up to 2003-03-31
dot icon24/05/2005
Return made up to 10/03/05; full list of members
dot icon16/08/2004
Full accounts made up to 2002-03-31
dot icon05/04/2004
Return made up to 10/03/04; full list of members
dot icon21/04/2003
Full accounts made up to 2001-03-31
dot icon13/03/2003
Return made up to 10/03/03; full list of members
dot icon28/02/2002
Return made up to 10/03/02; full list of members
dot icon23/07/2001
Full accounts made up to 2000-03-31
dot icon14/03/2001
Return made up to 10/03/01; full list of members
dot icon07/05/2000
Return made up to 10/03/00; full list of members
dot icon12/03/2000
Full accounts made up to 1999-03-31
dot icon08/08/1999
Full accounts made up to 1998-03-31
dot icon14/03/1999
Return made up to 10/03/99; full list of members
dot icon01/06/1998
Full accounts made up to 1997-03-31
dot icon01/06/1998
Full accounts made up to 1996-03-31
dot icon10/05/1998
Return made up to 10/03/98; no change of members
dot icon10/12/1997
Registered office changed on 11/12/97 from: unit 11,textilose works mosley road trafford park manchester M17 1QA
dot icon09/09/1997
Accounts for a small company made up to 1995-03-31
dot icon08/09/1997
Strike-off action suspended
dot icon07/09/1997
New secretary appointed
dot icon07/09/1997
New director appointed
dot icon07/09/1997
Return made up to 10/03/97; full list of members
dot icon18/08/1997
First Gazette notice for compulsory strike-off
dot icon24/03/1996
Return made up to 10/03/96; full list of members
dot icon17/04/1995
Return made up to 10/03/95; full list of members
dot icon17/04/1995
New secretary appointed;new director appointed
dot icon17/04/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/03/1994
Secretary resigned;director resigned
dot icon19/03/1994
Director resigned
dot icon19/03/1994
Registered office changed on 20/03/94 from: 2 howarth court clays lane stratford london E15 2EL
dot icon09/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CODIR LIMITED
Nominee Director
09/03/1994 - 09/03/1994
490
COSEC LIMITED
Nominee Secretary
09/03/1994 - 09/03/1994
1085
Ierston, Anthony Eric
Director
09/03/1995 - Present
4
Robinson, Graham Neale
Director
09/03/1995 - 25/02/1999
1
Ierston, Anthony Eric
Secretary
31/08/1997 - Present
-

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 FREIGHT INTERNATIONAL LIMITED

ACCESS FREIGHT INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 09/03/1994 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 2 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 FREIGHT INTERNATIONAL LIMITED?

toggle

ACCESS FREIGHT INTERNATIONAL LIMITED is currently Dissolved. It was registered on 09/03/1994 and dissolved on 07/03/2016.

Where is ACCESS FREIGHT INTERNATIONAL LIMITED located?

toggle

ACCESS FREIGHT INTERNATIONAL LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does ACCESS FREIGHT INTERNATIONAL LIMITED do?

toggle

ACCESS FREIGHT INTERNATIONAL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ACCESS FREIGHT INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/03/2016: Final Gazette dissolved following liquidation.