Company NameNorthern Access Inspectorate Limited
Company StatusDissolved
Company Number03202992
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameWilliam Martin White
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleInspection
Correspondence Address18 Easson Road
Redcar
Cleveland
TS10 1HJ
Secretary NameEileen White
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleSecretary
Correspondence Address18 Easson Road
Redcar
Cleveland
TS10 1HJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
8 August 2000Application for striking-off (1 page)
26 July 2000Full accounts made up to 31 May 2000 (10 pages)
1 June 2000Return made up to 23/05/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 May 1999 (10 pages)
1 June 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Full accounts made up to 31 May 1998 (10 pages)
21 October 1998Registered office changed on 21/10/98 from: 11/13 baker street middlesbrough cleveland TS1 2LF (1 page)
17 June 1998Return made up to 23/05/98; no change of members (4 pages)
15 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
29 May 1997Return made up to 23/05/97; full list of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: 31 easson road redcar cleveland TS10 1HH (1 page)
28 November 1996Ad 18/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Registered office changed on 14/06/96 from: 31 easson road redcar cleveland TS10 1HH (1 page)
14 June 1996New director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: imperial house 1 harley place bristol BS8 3JT (1 page)
10 June 1996Director resigned (1 page)
23 May 1996Incorporation (7 pages)