ASCENDANT ACCESS LIMITED

Register to unlock more data on OkredoRegister

ASCENDANT ACCESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04646100

Incorporation date

22/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 5 Earls Park North, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2003)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Liquidators' statement of receipts and payments to 2015-10-02
dot icon08/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/03/2015
Liquidators' statement of receipts and payments to 2015-02-26
dot icon11/03/2014
Appointment of a voluntary liquidator
dot icon10/03/2014
Administrator's progress report to 2014-02-27
dot icon26/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/12/2013
Result of meeting of creditors
dot icon25/11/2013
Statement of administrator's proposal
dot icon30/10/2013
Appointment of an administrator
dot icon12/05/2013
Total exemption small company accounts made up to 2012-01-31
dot icon08/03/2013
Compulsory strike-off action has been discontinued
dot icon06/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon18/02/2013
Compulsory strike-off action has been suspended
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon29/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2012
Appointment of Mrs Jane Andrea Lawrence as a director
dot icon21/05/2012
Appointment of Richard David Marchant as a director
dot icon10/05/2012
Statement of capital following an allotment of shares on 2012-05-10
dot icon10/05/2012
Appointment of Jacqueline Carol Dunn as a secretary
dot icon04/04/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon27/04/2011
Registered office address changed from 1 Earlsway North Team Valley Trading Estate Gateshead NE11 0RQ on 2011-04-28
dot icon26/04/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Arbeia Business Centre Limited as a secretary
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/06/2010
Termination of appointment of Arbeia Business Centre as a secretary
dot icon14/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon14/03/2010
Secretary's details changed for Arbeia Business Centre on 2010-01-01
dot icon14/03/2010
Secretary's details changed for Arbeia Business Centre Limited on 2010-01-01
dot icon14/03/2010
Director's details changed for Stephen Dean on 2010-01-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/04/2009
Return made up to 23/01/09; full list of members
dot icon15/03/2009
Registered office changed on 16/03/2009 from unit 14 brama teams industrial park ropery road dunston gateshead tyne and wear NE8 2RA
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/05/2008
Appointment terminate, secretary stephen dean logged form
dot icon27/05/2008
Secretary appointed arbeia business centre
dot icon15/04/2008
Return made up to 23/01/08; no change of members
dot icon14/04/2008
Appointment terminated secretary stephen dean
dot icon14/04/2008
Secretary appointed arbeia business centre LIMITED
dot icon14/04/2008
Registered office changed on 15/04/2008 from nelson house, 2 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon05/03/2008
Appointment terminated director andrew northwood
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
Secretary resigned
dot icon28/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon12/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon30/01/2007
Return made up to 23/01/07; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Return made up to 23/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
Return made up to 23/01/05; full list of members
dot icon13/09/2004
Accounts for a dormant company made up to 2004-01-31
dot icon25/03/2004
New director appointed
dot icon15/02/2004
Return made up to 23/01/04; full list of members
dot icon15/02/2004
Ad 15/01/04--------- £ si 2@1=2 £ ic 1/3
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed
dot icon25/11/2003
New director appointed
dot icon22/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dean, Stephen
Director
29/02/2004 - Present
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/01/2003 - 22/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/01/2003 - 22/01/2003
67500
Northwood, Andrew Stephen
Director
22/01/2003 - 04/03/2008
3
Lawrence, Jane Andrea
Director
16/05/2012 - Present
1

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 ASCENDANT ACCESS LIMITED

ASCENDANT ACCESS LIMITED is an(a) Dissolved company incorporated on 22/01/2003 with the registered office located at Unit 5 Earls Park North, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RQ. There are currently 4 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 ASCENDANT ACCESS LIMITED?

toggle

ASCENDANT ACCESS LIMITED is currently Dissolved. It was registered on 22/01/2003 and dissolved on 08/01/2016.

Where is ASCENDANT ACCESS LIMITED located?

toggle

ASCENDANT ACCESS LIMITED is registered at Unit 5 Earls Park North, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RQ.

What does ASCENDANT ACCESS LIMITED do?

toggle

ASCENDANT ACCESS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ASCENDANT ACCESS LIMITED?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.