ACCESS HIRE LIMITED

Register to unlock more data on OkredoRegister

ACCESS HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02158086

Incorporation date

26/08/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon01/06/2011
Final Gazette dissolved following liquidation
dot icon01/03/2011
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-08-15
dot icon22/02/2010
Liquidators' statement of receipts and payments to 2010-02-15
dot icon25/02/2009
Statement of affairs with form 4.19
dot icon23/02/2009
Appointment of a voluntary liquidator
dot icon23/02/2009
Resolutions
dot icon09/02/2009
Registered office changed on 10/02/2009 from 102 beverley road hull HU3 1YA
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/12/2008
Appointment Terminated Director lee scott
dot icon21/12/2008
Appointment Terminated Director malcolm black
dot icon06/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/08/2008
Return made up to 10/08/08; full list of members
dot icon10/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Return made up to 10/08/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/08/2006
Return made up to 12/08/06; full list of members
dot icon21/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/08/2005
Return made up to 12/08/05; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/11/2004
Accounts for a small company made up to 2003-09-30
dot icon11/10/2004
Return made up to 24/08/04; full list of members
dot icon11/10/2004
Secretary's particulars changed;director's particulars changed
dot icon28/08/2003
Return made up to 24/08/03; full list of members
dot icon04/06/2003
New director appointed
dot icon04/06/2003
New director appointed
dot icon04/06/2003
Accounts for a small company made up to 2002-09-30
dot icon21/01/2003
Particulars of mortgage/charge
dot icon07/11/2002
Return made up to 24/08/02; full list of members
dot icon25/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/03/2002
Particulars of mortgage/charge
dot icon16/09/2001
Return made up to 24/08/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-09-30
dot icon20/12/2000
Accounts for a small company made up to 1999-09-30
dot icon23/08/2000
Return made up to 24/08/00; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1998-09-30
dot icon01/09/1999
Return made up to 24/08/99; no change of members
dot icon22/03/1999
Accounts for a small company made up to 1997-09-30
dot icon20/01/1999
Particulars of mortgage/charge
dot icon20/08/1998
Return made up to 24/08/98; no change of members
dot icon22/12/1997
Return made up to 24/08/97; full list of members
dot icon06/11/1997
Return made up to 24/08/96; no change of members
dot icon06/11/1997
Secretary's particulars changed
dot icon06/11/1997
Director's particulars changed
dot icon03/09/1997
Accounts for a small company made up to 1996-09-30
dot icon07/07/1997
Secretary resigned
dot icon07/07/1997
New secretary appointed
dot icon28/09/1996
Accounts for a small company made up to 1995-09-30
dot icon02/10/1995
Return made up to 24/08/95; no change of members
dot icon02/10/1995
Location of register of members address changed
dot icon02/10/1995
Location of debenture register address changed
dot icon03/05/1995
Accounts for a small company made up to 1994-09-30
dot icon03/05/1995
Registered office changed on 04/05/95 from: 24 cumberland street kingston upon hull HU2 0QB
dot icon03/05/1995
Return made up to 24/08/94; full list of members
dot icon03/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/09/1994
Director resigned;new director appointed
dot icon18/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1994
Accounts for a small company made up to 1993-09-30
dot icon01/09/1993
Return made up to 24/08/93; full list of members
dot icon01/09/1993
Location of register of members address changed
dot icon01/09/1993
Location of debenture register address changed
dot icon10/02/1993
Accounts for a small company made up to 1992-09-30
dot icon20/09/1992
Return made up to 01/09/92; no change of members
dot icon26/04/1992
Accounts for a small company made up to 1991-09-30
dot icon23/09/1991
Return made up to 17/09/91; no change of members
dot icon28/04/1991
Auditor's resignation
dot icon04/04/1991
Accounts for a small company made up to 1990-09-30
dot icon27/11/1990
Return made up to 24/09/90; full list of members
dot icon26/09/1990
Full accounts made up to 1989-09-30
dot icon26/09/1990
Return made up to 14/11/89; full list of members
dot icon11/06/1990
Director resigned;new director appointed
dot icon27/03/1989
Full accounts made up to 1988-09-30
dot icon27/03/1989
Return made up to 02/03/89; full list of members
dot icon10/02/1988
Accounting reference date notified as 30/09
dot icon26/01/1988
Wd 07/01/88 ad 06/12/87--------- £ si 3998@1=3998 £ ic 2/4000
dot icon26/01/1988
Wd 07/01/88 pd 06/12/87--------- £ si 2@1
dot icon13/12/1987
Nc inc already adjusted
dot icon13/12/1987
Resolutions
dot icon13/12/1987
Resolutions
dot icon09/12/1987
Particulars of mortgage/charge
dot icon17/11/1987
Memorandum and Articles of Association
dot icon26/10/1987
Certificate of change of name
dot icon21/10/1987
Registered office changed on 22/10/87 from: york place company services LTD 12 york place leeds LS1 2DS
dot icon21/10/1987
Director resigned;new director appointed
dot icon21/10/1987
Secretary resigned;new secretary appointed
dot icon21/10/1987
Resolutions
dot icon19/10/1987
Particulars of mortgage/charge
dot icon26/08/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Lee Gary
Director
01/04/2003 - 31/10/2008
2
Black, Anthony Paul
Director
07/07/1994 - Present
1
Black, Malcolm Trevor
Director
01/04/2003 - 31/10/2008
-
Slade, Michael Francis
Secretary
07/07/1994 - 14/02/1997
1
Black, Carole
Secretary
14/02/1997 - 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 HIRE LIMITED

ACCESS HIRE LIMITED is an(a) Dissolved company incorporated on 26/08/1987 with the registered office located at Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. 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 HIRE LIMITED?

toggle

ACCESS HIRE LIMITED is currently Dissolved. It was registered on 26/08/1987 and dissolved on 01/06/2011.

Where is ACCESS HIRE LIMITED located?

toggle

ACCESS HIRE LIMITED is registered at Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN.

What does ACCESS HIRE LIMITED do?

toggle

ACCESS HIRE LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for ACCESS HIRE LIMITED?

toggle

The latest filing was on 01/06/2011: Final Gazette dissolved following liquidation.