Company NameAccess 55 Site Services Limited
Company StatusDissolved
Company Number06730794
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Knight
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLauder Buildings Mawsforth Terrace
Hartlepool
TS25 1NR
Director NameMark Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLauder Buildings Mainsforth Terrace
Hartlepool
TS25 1NR
Director NameMrs Andrea Knight
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Talisker Gardens
Redcar
Cleveland
TS10 2TG
Director NameLinda Jayne Wilson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Byres
Tritlington
Morpeth
Northumberland
NE61 3DY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mark Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
11 May 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
(1 page)
25 February 2011Change of name notice (2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-07
(1 page)
22 February 2011Appointment of Mark Wilson as a director (3 pages)
22 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,000
(4 pages)
22 February 2011Appointment of Bernard Knight as a director (3 pages)
22 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,000
(4 pages)
22 February 2011Termination of appointment of Linda Wilson as a director (2 pages)
22 February 2011Appointment of Mark Wilson as a director (3 pages)
22 February 2011Termination of appointment of Andrea Knight as a director (2 pages)
22 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,000
(4 pages)
22 February 2011Termination of appointment of Andrea Knight as a director (2 pages)
22 February 2011Termination of appointment of Linda Wilson as a director (2 pages)
22 February 2011Appointment of Bernard Knight as a director (3 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Linda Jayne Wilson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrea Knight on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Jayne Wilson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrea Knight on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Linda Jayne Wilson on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrea Knight on 1 October 2009 (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page)
9 April 2009Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page)
12 January 2009Director appointed andrea knight (2 pages)
12 January 2009Director appointed linda jayne wilson (2 pages)
12 January 2009Director appointed linda jayne wilson (2 pages)
12 January 2009Director appointed andrea knight (2 pages)
27 October 2008Memorandum and Articles of Association (1 page)
27 October 2008Memorandum and Articles of Association (1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 October 2008Appointment Terminated Director clifford wing (1 page)
24 October 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
24 October 2008Appointment Terminated Secretary rwl registrars LIMITED (1 page)
24 October 2008Appointment terminated director clifford wing (1 page)
22 October 2008Incorporation (22 pages)
22 October 2008Incorporation (22 pages)