Company NameAccess 55 Limited
Company StatusDissolved
Company Number05414108
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date13 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Knight
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 week after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Talisker Gardens
Redcar
Cleveland
TS10 2TG
Director NameMark Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 week after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Byres
Tritlington
Morpeth
Northumberland
NE61 3DY
Secretary NameMark Wilson
NationalityBritish
StatusClosed
Appointed12 April 2005(1 week after company formation)
Appointment Duration9 years (closed 13 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Byres
Tritlington
Morpeth
Northumberland
NE61 3DY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressRmt Accountants & Businness Advisors
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

10k at £1Mark Wilson
50.00%
Ordinary
6k at £1Bernard Knight
30.00%
Ordinary
4k at £1Andrea Knight
20.00%
Ordinary

Financials

Year2014
Net Worth£58,620
Cash£22,070
Current Liabilities£649,116

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 April 2014Final Gazette dissolved following liquidation (1 page)
13 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
13 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
11 November 2013Liquidators statement of receipts and payments to 6 September 2013 (12 pages)
11 November 2013Liquidators' statement of receipts and payments to 6 September 2013 (12 pages)
11 November 2013Liquidators' statement of receipts and payments to 6 September 2013 (12 pages)
11 November 2013Liquidators statement of receipts and payments to 6 September 2013 (12 pages)
12 November 2012Liquidators statement of receipts and payments to 6 September 2012 (14 pages)
12 November 2012Liquidators statement of receipts and payments to 6 September 2012 (14 pages)
12 November 2012Liquidators' statement of receipts and payments to 6 September 2012 (14 pages)
12 November 2012Liquidators' statement of receipts and payments to 6 September 2012 (14 pages)
14 November 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
14 November 2011Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-07
(1 page)
20 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2011Statement of affairs with form 4.19 (13 pages)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Appointment of a voluntary liquidator (1 page)
20 September 2011Statement of affairs with form 4.19 (13 pages)
25 August 2011Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 25 August 2011 (2 pages)
25 August 2011Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 25 August 2011 (2 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 20,000
(5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 20,000
(5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-05
  • GBP 20,000
(5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Director's details changed for Bernard Knight on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Bernard Knight on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Bernard Knight on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mark Wilson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mark Wilson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mark Wilson on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 June 2009Return made up to 05/04/09; full list of members (4 pages)
22 June 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
7 April 2009Registered office changed on 07/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
2 September 2008Return made up to 05/04/08; no change of members (7 pages)
2 September 2008Return made up to 05/04/08; no change of members (7 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 July 2007Return made up to 05/04/07; no change of members (7 pages)
18 July 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
18 July 2007Return made up to 05/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
9 May 2006Return made up to 05/04/06; full list of members (7 pages)
12 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Particulars of mortgage/charge (7 pages)
18 July 2005£ nc 100000/199000 08/06/05 (1 page)
18 July 2005£ nc 100000/199000 08/06/05 (1 page)
27 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2005Ad 08/06/05--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
27 June 2005Ad 08/06/05--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
29 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
5 April 2005Incorporation (11 pages)
5 April 2005Incorporation (11 pages)