ACCESS SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCESS SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02684328

Incorporation date

05/02/1992

Size

Dormant

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1992)
dot icon10/10/2024
Final Gazette dissolved following liquidation
dot icon10/07/2024
Return of final meeting in a members' voluntary winding up
dot icon04/10/2023
Declaration of solvency
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Appointment of a voluntary liquidator
dot icon04/10/2023
Registered office address changed from 15 Midland Court Central Park Lutterworth Leicestershire LE17 4PN to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2023-10-04
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon07/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon06/11/2020
Appointment of Mr Paul John Rankin as a director on 2020-10-30
dot icon06/11/2020
Termination of appointment of Thomas Donald Kenny as a director on 2020-10-30
dot icon29/10/2020
Appointment of Mr Christopher Thomas as a director on 2020-10-29
dot icon29/10/2020
Termination of appointment of Thomas Anthony Murray as a director on 2020-10-29
dot icon11/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Jerome Sarragozi as a secretary on 2019-04-30
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon28/07/2017
Appointment of Mr Jerome Sarragozi as a secretary on 2017-07-28
dot icon28/07/2017
Termination of appointment of Richard Andrew Cole as a secretary on 2017-07-28
dot icon24/07/2017
Director's details changed for Mr Donald Thomas Kenny on 2017-07-24
dot icon18/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/07/2017
Appointment of Mr Thomas Anthony Murray as a director on 2017-07-01
dot icon03/07/2017
Termination of appointment of Alan Stuart Merrell as a director on 2017-06-30
dot icon22/06/2017
Satisfaction of charge 6 in full
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/04/2016
Termination of appointment of Alan Stuart Merrell as a secretary on 2016-04-07
dot icon21/04/2016
Appointment of Richard Andrew Cole as a secretary on 2016-04-07
dot icon22/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon10/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Termination of appointment of Robert Mcmeeking as a director
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon05/01/2012
Appointment of Mr Donald Thomas Kenny as a director
dot icon21/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/07/2011
Termination of appointment of Kevin Appleton as a director
dot icon29/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/12/2009
Secretary's details changed for Alan Stuart Merrell on 2009-10-01
dot icon31/12/2009
Director's details changed for Alan Stuart Merrell on 2009-10-01
dot icon31/12/2009
Director's details changed for Robert John Mcmeeking on 2009-10-01
dot icon31/12/2009
Director's details changed for Kevin Andrew Appleton on 2009-10-01
dot icon30/12/2009
Director's details changed for Kevin Andrew Appleton on 2009-10-01
dot icon30/12/2009
Secretary's details changed for Alan Stuart Merrell on 2009-10-01
dot icon30/12/2009
Director's details changed for Alan Stuart Merrell on 2009-10-01
dot icon30/12/2009
Director's details changed for Robert John Mcmeeking on 2009-10-01
dot icon30/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/04/2009
Location of register of members
dot icon06/01/2009
Return made up to 02/12/08; full list of members
dot icon23/10/2008
Registered office changed on 23/10/2008 from 1 midland court central park lutterworth leicestershire LE17 4PN
dot icon08/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/09/2008
Resolutions
dot icon22/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/12/2007
Return made up to 02/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Return made up to 02/12/06; full list of members
dot icon04/12/2006
Return made up to 01/11/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 02/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Director resigned
dot icon17/02/2005
Return made up to 02/12/04; full list of members
dot icon07/01/2005
Director's particulars changed
dot icon07/01/2005
Director's particulars changed
dot icon07/01/2005
Director's particulars changed
dot icon07/01/2005
Secretary's particulars changed;director's particulars changed
dot icon06/01/2005
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon17/04/2004
Location of register of members
dot icon19/01/2004
New director appointed
dot icon29/12/2003
Return made up to 02/12/03; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Director's particulars changed
dot icon21/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/03/2003
Auditor's resignation
dot icon06/01/2003
Return made up to 02/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon24/12/2001
Return made up to 02/12/01; full list of members
dot icon10/09/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Director resigned
dot icon04/05/2001
Director resigned
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon02/01/2001
Return made up to 02/12/00; full list of members
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
Director's particulars changed
dot icon10/04/2000
Secretary's particulars changed;director's particulars changed
dot icon22/02/2000
Particulars of mortgage/charge
dot icon29/12/1999
Return made up to 02/12/99; full list of members
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 05/02/99; full list of members
dot icon10/03/1999
Director's particulars changed
dot icon10/03/1999
Director's particulars changed
dot icon08/09/1998
Auditor's resignation
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon01/07/1998
Secretary resigned
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon18/02/1998
Return made up to 05/02/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 05/02/97; full list of members
dot icon19/09/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Return made up to 05/02/96; no change of members
dot icon20/07/1995
Particulars of mortgage/charge
dot icon21/06/1995
Director's particulars changed
dot icon12/05/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
New director appointed
dot icon28/02/1995
Return made up to 05/02/95; full list of members
dot icon03/02/1995
Full accounts made up to 1993-12-31
dot icon12/01/1995
Certificate of change of name
dot icon14/11/1994
Director resigned;new director appointed
dot icon17/03/1994
Return made up to 05/02/94; no change of members
dot icon13/02/1994
Full accounts made up to 1992-12-31
dot icon18/04/1993
New secretary appointed
dot icon18/04/1993
Registered office changed on 18/04/93 from: 47 brunswick place london N1 6EE
dot icon08/03/1993
Secretary resigned
dot icon14/02/1993
Return made up to 05/02/93; full list of members
dot icon02/12/1992
Certificate of change of name
dot icon07/05/1992
Ad 09/03/92--------- £ si 2@1=2 £ ic 2/4
dot icon28/04/1992
Accounting reference date notified as 31/12
dot icon20/03/1992
Memorandum and Articles of Association
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: 2,baches street london N1 6UB
dot icon16/03/1992
Certificate of change of name
dot icon05/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
05/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipman, David Cyril
Director
30/09/1994 - 26/04/2001
37
Mcmeeking, Robert John
Director
01/01/2001 - 31/05/2012
16
Rankin, Paul John
Director
30/10/2020 - Present
10
Murray, Thomas Anthony
Director
01/07/2017 - 29/10/2020
52
Merrell, Alan Stuart
Director
26/05/1998 - 30/06/2017
23

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 SOLUTIONS (UK) LIMITED

ACCESS SOLUTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 05/02/1992 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. 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 SOLUTIONS (UK) LIMITED?

toggle

ACCESS SOLUTIONS (UK) LIMITED is currently Dissolved. It was registered on 05/02/1992 and dissolved on 10/10/2024.

Where is ACCESS SOLUTIONS (UK) LIMITED located?

toggle

ACCESS SOLUTIONS (UK) LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does ACCESS SOLUTIONS (UK) LIMITED do?

toggle

ACCESS SOLUTIONS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ACCESS SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 10/10/2024: Final Gazette dissolved following liquidation.