ACCESS INTERIORS NORTH WEST LIMITED

Register to unlock more data on OkredoRegister

ACCESS INTERIORS NORTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07576935

Incorporation date

24/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Leonard Curtis 3rd Floor, Exchange Station, Tithebarn Street, Liverpool L2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2011)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon15/10/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2024
Liquidators' statement of receipts and payments to 2024-08-20
dot icon11/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Removal of liquidator by court order
dot icon30/08/2023
Resolutions
dot icon30/08/2023
Appointment of a voluntary liquidator
dot icon30/08/2023
Statement of affairs
dot icon30/08/2023
Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to C/O Leonard Curtis 3rd Floor, Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-08-30
dot icon25/07/2023
Change of details for Mr Adam David John Berrington as a person with significant control on 2023-01-01
dot icon25/07/2023
Cessation of Neil Dobson as a person with significant control on 2023-01-01
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon06/06/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon06/06/2022
Confirmation statement made on 2021-04-02 with no updates
dot icon25/05/2022
Director's details changed for Adam David John Berrington on 2022-05-25
dot icon25/05/2022
Change of details for Mr Adam David John Berrington as a person with significant control on 2022-05-25
dot icon25/05/2022
Registered office address changed from Halegate Farm 203 Halegate Road Widnes WA8 8LU England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2022-05-25
dot icon25/05/2022
Cessation of Shaun Anthony Murphy as a person with significant control on 2019-06-18
dot icon25/05/2022
Notification of Neil Dobson as a person with significant control on 2019-06-18
dot icon25/05/2022
Change of details for Mr Adam David John Berrington as a person with significant control on 2019-06-18
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Micro company accounts made up to 2021-03-31
dot icon18/01/2022
Micro company accounts made up to 2020-03-31
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Halegate Farm 203 Halegate Road Widnes WA8 8LU on 2021-11-11
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2019
Confirmation statement made on 2019-04-01 with updates
dot icon04/02/2019
Termination of appointment of Shaun Anthony Murphy as a director on 2019-02-04
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Director's details changed for Adam David John Berrington on 2016-06-06
dot icon06/06/2016
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2016-06-06
dot icon31/03/2016
Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Andrew Peter Main as a director on 2015-02-26
dot icon30/03/2015
Termination of appointment of Richard John Paul Brotherstone as a director on 2015-02-26
dot icon30/03/2015
Appointment of Mr Shaun Anthony Murphy as a director on 2015-02-26
dot icon26/02/2015
Registered office address changed from 10Th Floor Alberton House St Mary's Parsonage Manchester M3 2WJ to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 2015-02-26
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon07/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon30/07/2013
Compulsory strike-off action has been discontinued
dot icon29/07/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon10/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon05/08/2011
Appointment of Adam David John Berrington as a director
dot icon28/07/2011
Appointment of Andrew Peter Main as a director
dot icon28/07/2011
Appointment of Richard John Paul Brotherstone as a director
dot icon26/07/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon26/07/2011
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 2011-07-26
dot icon26/07/2011
Termination of appointment of Lee Gilburt as a director
dot icon26/07/2011
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
dot icon24/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
02/04/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
69.68K
-
0.00
-
-
2021
1
69.68K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

69.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
24/03/2011 - 24/03/2011
190
Main, Andrew Peter
Director
24/03/2011 - 26/02/2015
2
Gilburt, Lee Christopher
Director
24/03/2011 - 24/03/2011
687
Berrington, Adam David John
Director
24/03/2011 - Present
15
Mr Shaun Anthony Murphy
Director
26/02/2015 - 04/02/2019
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCESS INTERIORS NORTH WEST LIMITED

ACCESS INTERIORS NORTH WEST LIMITED is an(a) Dissolved company incorporated on 24/03/2011 with the registered office located at C/O Leonard Curtis 3rd Floor, Exchange Station, Tithebarn Street, Liverpool L2 2QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS INTERIORS NORTH WEST LIMITED?

toggle

ACCESS INTERIORS NORTH WEST LIMITED is currently Dissolved. It was registered on 24/03/2011 and dissolved on 19/01/2026.

Where is ACCESS INTERIORS NORTH WEST LIMITED located?

toggle

ACCESS INTERIORS NORTH WEST LIMITED is registered at C/O Leonard Curtis 3rd Floor, Exchange Station, Tithebarn Street, Liverpool L2 2QP.

What does ACCESS INTERIORS NORTH WEST LIMITED do?

toggle

ACCESS INTERIORS NORTH WEST LIMITED operates in the Plastering (43.31 - SIC 2007) sector.

How many employees does ACCESS INTERIORS NORTH WEST LIMITED have?

toggle

ACCESS INTERIORS NORTH WEST LIMITED had 1 employees in 2021.

What is the latest filing for ACCESS INTERIORS NORTH WEST LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.