THE ACCESS GROUP LIMITED

Register to unlock more data on OkredoRegister

THE ACCESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03502947

Incorporation date

02/02/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon03/02/2017
Final Gazette dissolved following liquidation
dot icon03/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon11/04/2016
Liquidators' statement of receipts and payments to 2015-09-12
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Liquidators' statement of receipts and payments to 2014-12-24
dot icon10/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-11
dot icon08/01/2015
Resignation of a liquidator
dot icon11/11/2014
Liquidators' statement of receipts and payments to 2014-09-12
dot icon04/11/2013
Liquidators' statement of receipts and payments to 2013-09-12
dot icon13/11/2012
Liquidators' statement of receipts and payments to 2012-09-12
dot icon12/09/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/03/2011
Administrator's progress report to 2011-03-10
dot icon27/03/2011
Notice of extension of period of Administration
dot icon12/10/2010
Administrator's progress report to 2010-09-10
dot icon28/04/2010
Registered office address changed from Little Mesters Workshop 45 Mowbray Street Sheffield South Yorkshire S3 8EN on 2010-04-29
dot icon26/04/2010
Statement of administrator's proposal
dot icon26/04/2010
Statement of affairs with form 2.14B
dot icon26/04/2010
Appointment of an administrator
dot icon19/01/2010
Purchase of own shares.
dot icon26/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/09/2009
Registered office changed on 04/09/2009 from scarsdale house 136 derbyshire lane sheffield south yorkshire S8 8SE
dot icon20/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Appointment terminated secretary david crossland
dot icon08/07/2009
Secretary appointed gary miles ogden
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Appointment terminate, director karl dilwyn greenfield logged form
dot icon20/10/2008
Appointment terminated director karl greenfield
dot icon29/06/2008
Appointment terminated director mark saxton
dot icon25/06/2008
Director's change of particulars / stuart cameron / 31/03/2008
dot icon22/04/2008
Memorandum and Articles of Association
dot icon11/04/2008
Certificate of change of name
dot icon12/03/2008
Director appointed karl greenfield
dot icon06/03/2008
Return made up to 03/02/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/12/2007
New director appointed
dot icon22/08/2007
New secretary appointed
dot icon16/07/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon24/05/2007
Return made up to 03/02/07; full list of members
dot icon24/05/2007
Memorandum and Articles of Association
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon22/04/2007
Accounts for a small company made up to 2006-03-31
dot icon19/04/2007
Director's particulars changed
dot icon19/04/2007
Secretary resigned
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon23/05/2006
Director resigned
dot icon11/05/2006
Return made up to 03/02/06; full list of members
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Resolutions
dot icon10/04/2006
Declaration of assistance for shares acquisition
dot icon10/04/2006
Director resigned
dot icon08/12/2005
New secretary appointed
dot icon18/10/2005
Director's particulars changed
dot icon12/10/2005
Secretary resigned
dot icon04/10/2005
Particulars of mortgage/charge
dot icon20/09/2005
Accounts for a small company made up to 2005-03-31
dot icon06/06/2005
Registered office changed on 07/06/05 from: unit 4 45 mowbray street sheffield south yorkshire S3 8EN
dot icon19/05/2005
New secretary appointed
dot icon19/05/2005
Secretary resigned
dot icon11/05/2005
Secretary resigned
dot icon22/02/2005
Auditor's resignation
dot icon16/02/2005
New director appointed
dot icon13/02/2005
Return made up to 03/02/05; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-03-31
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Secretary resigned
dot icon05/03/2004
Return made up to 03/02/04; full list of members
dot icon25/09/2003
Accounts for a small company made up to 2003-03-31
dot icon18/09/2003
Auditor's resignation
dot icon07/02/2003
Return made up to 03/02/03; full list of members
dot icon18/11/2002
Accounts for a small company made up to 2002-03-31
dot icon24/09/2002
Director's particulars changed
dot icon28/03/2002
Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/2002
Return made up to 03/02/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon02/05/2001
Registered office changed on 03/05/01 from: unit 2 45 mowbray street sheffield south yorkshire S3 8EN
dot icon07/03/2001
Return made up to 03/02/01; full list of members
dot icon02/01/2001
Director's particulars changed
dot icon10/10/2000
Accounts for a small company made up to 2000-04-04
dot icon25/09/2000
Accounting reference date shortened from 04/04/01 to 31/03/01
dot icon09/02/2000
Return made up to 03/02/00; full list of members
dot icon16/01/2000
Registered office changed on 17/01/00 from: 38 cadman court mosborough sheffield south yorkshire S20 5BU
dot icon18/08/1999
Accounts for a small company made up to 1999-04-04
dot icon31/05/1999
Particulars of mortgage/charge
dot icon14/03/1999
Return made up to 03/02/99; full list of members
dot icon04/03/1999
Nc inc already adjusted 25/01/99
dot icon04/03/1999
Resolutions
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Director resigned
dot icon17/03/1998
Accounting reference date extended from 28/02/99 to 04/04/99
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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
Saxton, Mark Ward
Director
01/06/2007 - 30/06/2008
6
Hayes, Nicholas Sven
Director
03/02/1998 - 04/04/2006
4
Uttley, David Parry
Director
01/06/2007 - Present
7
Ogden, Gary Miles
Secretary
26/06/2009 - Present
4
Cameron, Stuart Andrew
Director
17/04/1998 - Present
8

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 THE ACCESS GROUP LIMITED

THE ACCESS GROUP LIMITED is an(a) Dissolved company incorporated on 02/02/1998 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 3 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 THE ACCESS GROUP LIMITED?

toggle

THE ACCESS GROUP LIMITED is currently Dissolved. It was registered on 02/02/1998 and dissolved on 03/02/2017.

Where is THE ACCESS GROUP LIMITED located?

toggle

THE ACCESS GROUP LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does THE ACCESS GROUP LIMITED do?

toggle

THE ACCESS GROUP LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for THE ACCESS GROUP LIMITED?

toggle

The latest filing was on 03/02/2017: Final Gazette dissolved following liquidation.