Company NameAccess Mortgage Solutions Ltd.
Company StatusDissolved
Company Number04639000
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)
Previous NameStorepool Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Anthony John Wardle
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoray House
Witton Le Wear
County Durham
DL14 0AX
Director NameNicholas Guy Wardle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoray House
Witton Le Wear
County Durham
DL14 0AX
Secretary NameNicholas Guy Wardle
NationalityBritish
StatusClosed
Appointed10 February 2003(3 weeks, 4 days after company formation)
Appointment Duration11 years, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoray House
Witton Le Wear
County Durham
DL14 0AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Salisbury House, 2 Buddle
Street, Wallsend
Tyne & Wear
NE28 6EH
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

1 at £1Mr Anthony John Wardle
50.00%
Ordinary
1 at £1Nicholas Guy Wardle
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,792
Current Liabilities£14,792

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Voluntary strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 April 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(5 pages)
9 December 2013Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Anthony John Wardle on 15 January 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Guy Wardle on 15 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 April 2009Return made up to 16/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 March 2008Return made up to 16/01/08; full list of members (4 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 March 2007Ad 01/09/06--------- £ si 1@1 (2 pages)
1 February 2007Return made up to 16/01/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 September 2006Registered office changed on 11/09/06 from: moray house witton le wear bishop auckland county durham DL14 0AX (1 page)
21 February 2006Company name changed storepool LIMITED\certificate issued on 21/02/06 (2 pages)
16 February 2006Return made up to 16/01/06; full list of members (2 pages)
28 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Registered office changed on 30/09/04 from: witton house, witton le wear bishop auckland county durham DL14 0AZ (1 page)
15 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
28 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 February 2003New director appointed (2 pages)
18 February 2003New director appointed (1 page)
10 February 2003New secretary appointed (1 page)
10 February 2003Registered office changed on 10/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 2003New director appointed (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (1 page)
16 January 2003Incorporation (17 pages)