Company NameAccess Options (Installations) Limited
Company StatusDissolved
Company Number03915425
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)
Previous NameAccess Options Limited

Business Activity

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

Directors

Director NameAnthony Gibbons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2000(same day as company formation)
RoleEngineer
Correspondence Address92 Bell Lane
Orrell
Wigan
Lancs
WN5 0DB
Secretary NameAnthony Gibbons
NationalityBritish
StatusClosed
Appointed21 November 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address92 Bell Lane
Orrell
Wigan
Lancs
WN5 0DB
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameMs Beverley Anne High
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address8 Paddock Lane
Failsworth
Manchester
Lancashire
M35 0NX
Secretary NameYvonne Turner
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address235 Maple Crescent
Leigh
Lancashire
WN7 5SW
Director NameMr Paul Kenneth Holmes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Director NameVaughan William Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 May 2003)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Street
Tetbury
Gloucestershire
GL8 8DW
Wales
Secretary NamePeter Berchill
NationalityBritish
StatusResigned
Appointed29 July 2002(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 April 2003)
RoleAccountants
Correspondence Address16 Shawclough Way
Lowerfold
Rochdale
Lancashire
OL12 7HF

Location

Registered AddressC/O Rsm Robson Rhodes
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£24,707
Cash£7,874
Current Liabilities£118,156

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2007Receiver ceasing to act (1 page)
25 January 2007Receiver's abstract of receipts and payments (2 pages)
4 December 2006Receiver's abstract of receipts and payments (2 pages)
14 December 2005Receiver's abstract of receipts and payments (2 pages)
25 November 2004Receiver's abstract of receipts and payments (2 pages)
27 January 2004Administrative Receiver's report (11 pages)
26 November 2003Registered office changed on 26/11/03 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page)
20 November 2003Appointment of receiver/manager (1 page)
20 October 2003Company name changed access options LIMITED\certificate issued on 20/10/03 (2 pages)
26 July 2003Director resigned (2 pages)
4 July 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
27 April 2003Registered office changed on 27/04/03 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 August 2002New secretary appointed (2 pages)
25 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
26 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
26 November 2001Return made up to 28/01/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Secretary resigned (1 page)
20 September 2001Particulars of mortgage/charge (3 pages)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
12 April 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
19 February 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
19 February 2001Registered office changed on 19/02/01 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
28 January 2000Incorporation (14 pages)