U. K. ACCESS EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

U. K. ACCESS EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02651695

Incorporation date

06/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1991)
dot icon09/02/2010
Final Gazette dissolved following liquidation
dot icon09/11/2009
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-08-02
dot icon19/03/2009
Registered office changed on 20/03/2009 from 44 old hall street liverpool L3 9EB
dot icon24/02/2009
Liquidators' statement of receipts and payments to 2009-02-02
dot icon28/08/2008
Liquidators' statement of receipts and payments to 2008-08-02
dot icon14/08/2007
Statement of affairs
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Appointment of a voluntary liquidator
dot icon12/08/2007
Registered office changed on 13/08/07 from: 103-106 chadwick road astmoor runcorn cheshire WA7 1PB
dot icon17/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon22/10/2006
Return made up to 07/10/06; full list of members
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon29/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/10/2005
Return made up to 07/10/05; full list of members
dot icon11/05/2005
Particulars of mortgage/charge
dot icon30/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/10/2004
Return made up to 07/10/04; full list of members
dot icon19/08/2004
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon04/11/2003
Accounts for a small company made up to 2002-10-31
dot icon13/10/2003
Return made up to 07/10/03; full list of members
dot icon21/05/2003
Director's particulars changed
dot icon27/02/2003
Accounts for a small company made up to 2001-10-31
dot icon09/02/2003
Director resigned
dot icon20/10/2002
Return made up to 07/10/02; full list of members
dot icon18/07/2002
Registered office changed on 19/07/02 from: 65 brindley road astmoor runcorn cheshire WA7 1PF
dot icon14/01/2002
Ad 10/10/01--------- £ si 1@1=1 £ ic 10000/10001
dot icon14/01/2002
Nc inc already adjusted 10/10/01
dot icon14/01/2002
Resolutions
dot icon17/12/2001
Statement of rights attached to allotted shares
dot icon26/11/2001
Statement of rights attached to allotted shares
dot icon16/10/2001
Return made up to 07/10/01; full list of members
dot icon16/10/2001
Director's particulars changed
dot icon31/01/2001
Accounts for a small company made up to 2000-10-31
dot icon08/11/2000
Return made up to 07/10/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon10/10/2000
New director appointed
dot icon10/09/2000
Full accounts made up to 1999-10-31
dot icon11/11/1999
Return made up to 07/10/99; full list of members
dot icon25/07/1999
Full accounts made up to 1998-10-31
dot icon20/01/1999
Return made up to 28/09/98; full list of members
dot icon20/01/1999
Director resigned
dot icon20/01/1999
Registered office changed on 21/01/99
dot icon20/01/1999
Registered office changed on 21/01/99 from: 86 brindley road astmoor runcorn cheshire. WA7 1PF
dot icon30/07/1998
Full accounts made up to 1997-10-31
dot icon02/12/1997
Return made up to 07/10/97; no change of members
dot icon02/08/1997
Full accounts made up to 1996-10-31
dot icon03/12/1996
Accounting reference date shortened from 30/11/96 to 31/10/96
dot icon28/11/1996
New director appointed
dot icon28/11/1996
Return made up to 07/10/96; full list of members
dot icon29/09/1996
Full accounts made up to 1995-11-30
dot icon21/11/1995
Return made up to 07/10/95; full list of members
dot icon21/11/1995
Director's particulars changed
dot icon22/10/1995
Full accounts made up to 1994-11-30
dot icon27/04/1995
Nc inc already adjusted 20/04/95
dot icon27/04/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 07/10/94; no change of members
dot icon28/09/1994
Full accounts made up to 1993-11-30
dot icon27/11/1993
New director appointed
dot icon21/10/1993
Return made up to 07/10/93; no change of members
dot icon18/08/1993
Full accounts made up to 1992-11-30
dot icon03/03/1993
Registered office changed on 04/03/93 from: 8 the elms willowbank, off level lane hawarden, deeside chester, clwyd CH5 3NW
dot icon03/03/1993
Return made up to 07/10/92; full list of members
dot icon18/01/1992
Accounting reference date notified as 30/11
dot icon18/12/1991
Particulars of mortgage/charge
dot icon06/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lefley, Peter David
Director
07/10/1991 - Present
3
Mcdermott, Wayne Thomas
Director
01/11/1999 - 24/12/2002
7
Lefley, Cheryl Barbara
Director
09/11/1993 - Present
1
Clare, Amanda Jayne
Director
07/10/1991 - Present
-
Taylor, Norman
Director
06/01/1996 - 15/04/1998
-

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 U. K. ACCESS EQUIPMENT LIMITED

U. K. ACCESS EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 06/10/1991 with the registered office located at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG. 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 U. K. ACCESS EQUIPMENT LIMITED?

toggle

U. K. ACCESS EQUIPMENT LIMITED is currently Dissolved. It was registered on 06/10/1991 and dissolved on 09/02/2010.

Where is U. K. ACCESS EQUIPMENT LIMITED located?

toggle

U. K. ACCESS EQUIPMENT LIMITED is registered at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does U. K. ACCESS EQUIPMENT LIMITED do?

toggle

U. K. ACCESS EQUIPMENT LIMITED operates in the Aluminium production (27.42 - SIC 2003) sector.

What is the latest filing for U. K. ACCESS EQUIPMENT LIMITED?

toggle

The latest filing was on 09/02/2010: Final Gazette dissolved following liquidation.