Company NameAccess Recruitment Limited
Company StatusDissolved
Company Number03515420
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date26 November 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameAnthony Patrick Randle
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleRecruitment Manager
Correspondence Address24a Woodhouse Lane
Beighton
Sheffield
S20 1AE
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed14 February 2005(6 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 26 November 2010)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Secretary NameJoanne Hopkins
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleSecretary
Correspondence Address128 Richmond Road
Sheffield
South Yorkshire
S13 8TG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£97,723
Cash£166
Current Liabilities£98,324

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2010Liquidators' statement of receipts and payments to 26 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 26 July 2010 (5 pages)
28 June 2010Notice of completion of voluntary arrangement (10 pages)
28 June 2010Notice of completion of voluntary arrangement (10 pages)
23 February 2010Liquidators' statement of receipts and payments to 26 January 2010 (5 pages)
23 February 2010Liquidators statement of receipts and payments to 26 January 2010 (5 pages)
3 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (7 pages)
3 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (7 pages)
3 December 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2009 (7 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
18 August 2009Liquidators statement of receipts and payments to 26 July 2009 (5 pages)
18 August 2009Liquidators' statement of receipts and payments to 26 July 2009 (5 pages)
20 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
20 February 2009Liquidators' statement of receipts and payments to 26 January 2009 (5 pages)
7 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (6 pages)
7 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (6 pages)
7 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2008 (6 pages)
8 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 26 July 2008 (5 pages)
11 February 2008Liquidators' statement of receipts and payments (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
16 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (11 pages)
16 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (11 pages)
16 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2007 (11 pages)
17 August 2007Liquidators' statement of receipts and payments (5 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators' statement of receipts and payments (5 pages)
29 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (10 pages)
29 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (10 pages)
29 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2006 (10 pages)
10 February 2006Registered office changed on 10/02/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
10 February 2006Registered office changed on 10/02/06 from: 78/82 church street eccles manchester lancashire M30 0DA (1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2006Appointment of a voluntary liquidator (1 page)
9 February 2006Statement of affairs (6 pages)
9 February 2006Statement of affairs (6 pages)
9 February 2006Appointment of a voluntary liquidator (1 page)
16 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages)
16 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages)
16 December 2005Voluntary arrangement supervisor's abstract of receipts and payments to 1 November 2005 (8 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
6 April 2005Return made up to 23/02/05; full list of members (6 pages)
6 April 2005Return made up to 23/02/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005New secretary appointed (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005New secretary appointed (1 page)
9 November 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
9 November 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 March 2004Return made up to 23/02/04; full list of members (6 pages)
19 March 2004Return made up to 23/02/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
29 August 2003Return made up to 23/02/03; full list of members (6 pages)
29 August 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2003Secretary's particulars changed (1 page)
1 April 2003Secretary's particulars changed (1 page)
13 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
13 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
29 May 2002Return made up to 23/02/02; full list of members (6 pages)
29 May 2002Return made up to 23/02/02; full list of members (6 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 June 2001Return made up to 23/02/01; full list of members (6 pages)
6 June 2001Return made up to 23/02/01; full list of members (6 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
2 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
2 June 2000Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
16 March 2000Accounts made up to 28 February 2000 (5 pages)
16 March 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
2 March 2000Return made up to 23/02/00; full list of members (6 pages)
2 March 2000Return made up to 23/02/00; full list of members (6 pages)
28 September 1999Registered office changed on 28/09/99 from: charles floor albert street eccles manchester M30 0PD (1 page)
28 September 1999Registered office changed on 28/09/99 from: charles floor albert street eccles manchester M30 0PD (1 page)
11 March 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
11 March 1999Accounts made up to 28 February 1999 (5 pages)
5 March 1999Return made up to 23/02/99; full list of members (6 pages)
5 March 1999Return made up to 23/02/99; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page)
14 April 1998Registered office changed on 14/04/98 from: 30 broad street pendleton salford M6 5BY (1 page)
23 February 1998Incorporation (10 pages)
23 February 1998Incorporation (10 pages)