Company NameHi-Access Limited
DirectorJohn Leslie Corber
Company StatusDissolved
Company Number02733475
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Brian Kenneth Hook
NationalityEnglish
StatusCurrent
Appointed04 February 1994(1 year, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Wells Road
Knowle
Bristol
Avon
BS4 2QL
Director NameJohn Leslie Corber
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 year, 11 months after company formation)
Appointment Duration29 years, 10 months
RoleRope Access Rigging Technician
Correspondence Address37 Bangor Grove
Bristol
Avon
BS4 4BZ
Director NameMrs Ann Mary Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCleaning Contractor
Correspondence Address11 Rookery Road
Knowle
Bristol
Avon
BS4 2DS
Director NameRichard Lovell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleRope Access Management Training Consultant
Correspondence Address8 Wyllie Court
Worle
Weston Super Mare
Avon
BS22 0FQ
Secretary NameRichard Lovell
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleRope Access Management Training Consultant
Correspondence Address8 Wyllie Court
Worle
Weston Super Mare
Avon
BS22 0FQ
Director NameMr Brian Kenneth Hook
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 1994(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 Wells Road
Knowle
Bristol
Avon
BS4 2QL
Director NameSean Vincent Morgan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleAccess Technician
Correspondence Address106 Old Street
Clevedon
Bristol
BS21 6BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£349,505
Gross Profit£293,144
Net Worth£2,034
Cash£450
Current Liabilities£117,617

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 August 2001Dissolved (1 page)
29 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 April 2001Liquidators statement of receipts and payments (6 pages)
7 April 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2000Statement of affairs (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 157 wells road knowle bristol BS4 2BU (1 page)
19 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
22 December 1999Full accounts made up to 31 July 1998 (9 pages)
22 December 1999Full accounts made up to 31 July 1999 (9 pages)
23 November 1999Full accounts made up to 31 July 1997 (11 pages)
23 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Return made up to 22/07/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 July 1996 (8 pages)
2 March 1998Full accounts made up to 31 July 1995 (8 pages)
18 November 1997Return made up to 22/07/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
(4 pages)
3 October 1996Return made up to 22/07/96; no change of members (4 pages)
1 November 1995Return made up to 22/07/95; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)