Company NameAccess All Areas Productions Limited
Company StatusDissolved
Company Number05559352
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date16 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameWilliam Keith Ross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Australia Towers Blakeside Hill
Sunderland
Tyne And Wear
SR3 3AY
Director NamePeter Ernest Wylie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Salcombe Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6XZ
Secretary NameShirley Ford
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleSecretary
Correspondence Address34 Warwick Drive
Sunderland
Tyne & Wear
SR3 3PU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOffice 6 Storage King Buildings
Kingsway North Team Valley
Gateshead
Tyne And Wear
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Turnover£489,028
Gross Profit£86,865
Net Worth-£71,961
Cash£3,571
Current Liabilities£110,739

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Final Gazette dissolved following liquidation (1 page)
16 April 2010Completion of winding up (1 page)
16 April 2010Completion of winding up (1 page)
16 June 2009Order of court to wind up (1 page)
16 June 2009Order of court to wind up (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Court order notice of winding up (2 pages)
3 June 2009Court order notice of winding up (2 pages)
29 May 2009Application for striking-off (1 page)
29 May 2009Application for striking-off (1 page)
20 October 2008Return made up to 10/04/08; full list of members (10 pages)
20 October 2008Director's Change of Particulars / peter wylie / 10/04/2008 / HouseName/Number was: , now: 50; Street was: 40 malton green, now: salcombe gardens; Area was: harlow green, now: low fell; Region was: tyne & wear, now: tyne and wear; Post Code was: NE9 7EF, now: NE9 6XZ (1 page)
20 October 2008Director's Change of Particulars / william ross / 10/04/2008 / Occupation was: manager, now: director (1 page)
20 October 2008Director's change of particulars / peter wylie / 10/04/2008 (1 page)
20 October 2008Director's change of particulars / william ross / 10/04/2008 (1 page)
20 October 2008Return made up to 10/04/08; full list of members (10 pages)
16 October 2008Director's change of particulars / william ross / 04/05/2006 (1 page)
16 October 2008Director's Change of Particulars / william ross / 04/05/2006 / HouseName/Number was: , now: 8 australia tower; Street was: 34 warwick drive, now: blacksidehill; Area was: east herrington, now: ; Region was: tyne & wear, now: tyne and wear; Post Code was: SR3 3PU, now: SR3 3AY (1 page)
8 October 2008Appointment terminated secretary shirley ford (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit A4 11TH avenue north team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
8 October 2008Appointment Terminated Secretary shirley ford (1 page)
8 October 2008Registered office changed on 08/10/2008 from unit A4 11TH avenue north team valley trading estate gateshead tyne & wear NE11 0NJ (1 page)
15 September 2008Return made up to 11/09/08; full list of members (10 pages)
15 September 2008Return made up to 11/09/08; full list of members (10 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
14 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
27 October 2006Ad 09/09/05--------- £ si 2@1=2 (1 page)
27 October 2006Ad 09/09/05--------- £ si 2@1=2 (1 page)
27 October 2006Return made up to 09/09/06; full list of members (2 pages)
27 October 2006Return made up to 09/09/06; full list of members (2 pages)
28 January 2006Particulars of mortgage/charge (8 pages)
28 January 2006Particulars of mortgage/charge (8 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
9 September 2005Incorporation (12 pages)
9 September 2005Incorporation (12 pages)