ACCESS LIFT CONSULTANTS LTD

Register to unlock more data on OkredoRegister

ACCESS LIFT CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05333291

Incorporation date

14/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2005)
dot icon02/08/2024
Final Gazette dissolved following liquidation
dot icon02/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2024
Liquidators' statement of receipts and payments to 2023-11-06
dot icon06/02/2023
Liquidators' statement of receipts and payments to 2022-11-06
dot icon07/02/2022
Liquidators' statement of receipts and payments to 2021-11-06
dot icon09/02/2021
Liquidators' statement of receipts and payments to 2020-11-06
dot icon21/11/2019
Registered office address changed from 3rd Floor St Pauls House Park Square South Leeds LS1 2nd England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2019-11-21
dot icon20/11/2019
Statement of affairs
dot icon20/11/2019
Appointment of a voluntary liquidator
dot icon20/11/2019
Resolutions
dot icon07/08/2019
Registered office address changed from 5 Wickham Avenue Boston Spa Wetherby West Yorkshire LS23 6NJ to 3rd Floor St Pauls House Park Square South Leeds LS1 2nd on 2019-08-07
dot icon01/05/2019
Micro company accounts made up to 2019-01-31
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon08/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon15/07/2017
Micro company accounts made up to 2017-01-31
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon23/08/2016
Micro company accounts made up to 2016-01-31
dot icon14/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon01/03/2010
Director's details changed for Maurice Francis Anthony Feely on 2010-03-01
dot icon21/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/01/2009
Return made up to 14/01/09; full list of members
dot icon12/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon14/01/2008
Secretary's particulars changed
dot icon10/01/2008
Total exemption full accounts made up to 2007-01-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: 5 wickham avenue boston spa wetherby west yorkshire LS23 6NJ
dot icon26/09/2007
Registered office changed on 26/09/07 from: 47 clifford moor road boston spa wetherby west yorkshire LS23 6NU
dot icon08/02/2007
Return made up to 14/01/07; full list of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: 47 clifford moor road, boston spa, wetherby west yorkshire LS23 6NU
dot icon22/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon18/05/2006
Registered office changed on 18/05/06 from: bristol office,2, southfield road, westbury-on-trym bristol BS9 3BH
dot icon17/05/2006
Registered office changed on 17/05/06 from: lawrence house, james nicolson link, clifton moor york YO30 4WG
dot icon23/01/2006
Return made up to 14/01/06; full list of members
dot icon23/01/2006
Registered office changed on 23/01/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
dot icon18/01/2006
Particulars of mortgage/charge
dot icon12/09/2005
Registered office changed on 12/09/05 from: ground floor 47 kerkby road ripon HG4 2HH
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New secretary appointed
dot icon28/01/2005
Ad 17/01/05--------- £ si 8@1=8 £ ic 2/10
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon14/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
11/01/2020
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
13/01/2005 - 17/01/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
13/01/2005 - 17/01/2005
9186
Feely, Maurice Francis Anthony
Director
17/01/2005 - Present
4
Gausden, Octavia Perpetua Clare
Secretary
16/01/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 LIFT CONSULTANTS LTD

ACCESS LIFT CONSULTANTS LTD is an(a) Dissolved company incorporated on 14/01/2005 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. 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 LIFT CONSULTANTS LTD?

toggle

ACCESS LIFT CONSULTANTS LTD is currently Dissolved. It was registered on 14/01/2005 and dissolved on 02/08/2024.

Where is ACCESS LIFT CONSULTANTS LTD located?

toggle

ACCESS LIFT CONSULTANTS LTD is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does ACCESS LIFT CONSULTANTS LTD do?

toggle

ACCESS LIFT CONSULTANTS LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ACCESS LIFT CONSULTANTS LTD?

toggle

The latest filing was on 02/08/2024: Final Gazette dissolved following liquidation.