Company NameAccessibility Limited
Company StatusDissolved
Company Number03651544
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NamePlusteam Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Norman Powell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(2 days after company formation)
Appointment Duration9 years (closed 06 November 2007)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherrytree Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6TY
Secretary NameMr Thomas James Vaughan
NationalityBritish
StatusClosed
Appointed14 June 2000(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address8 Brixham Avenue
Gateshead
Tyne & Wear
NE9 6XH
Director NameMr Thomas James Vaughan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2000)
RoleFireman
Correspondence Address8 Brixham Avenue
Gateshead
Tyne & Wear
NE9 6XH
Secretary NameMr Norman Powell
NationalityBritish
StatusResigned
Appointed21 October 1998(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2000)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherrytree Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6TY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressEllison House
Osborne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£22,193
Cash£21,129
Current Liabilities£70,478

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
11 January 2006Return made up to 19/10/05; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2004Return made up to 19/10/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 October 2003Return made up to 19/10/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 November 2002Return made up to 19/10/02; full list of members (6 pages)
20 November 2001Return made up to 19/10/01; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 August 2001Registered office changed on 22/08/01 from: 7 cherrytree gardens gateshead tyne & wear NE9 6TY (1 page)
1 November 2000Return made up to 19/10/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (1 page)
13 July 2000Director resigned (1 page)
22 November 1999Return made up to 19/10/99; full list of members (6 pages)
12 November 1999Full accounts made up to 30 April 1999 (6 pages)
22 April 1999Accounting reference date shortened from 31/10/99 to 30/04/99 (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998Registered office changed on 30/12/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
30 December 1998Secretary resigned (1 page)
21 December 1998Company name changed plusteam LIMITED\certificate issued on 22/12/98 (2 pages)
19 October 1998Incorporation (12 pages)