Company NameAccess Telecom (UK) Limited
Company StatusDissolved
Company Number03977388
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameFreestrike Limited

Directors

Director NameMr Farid Fazelynia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish,Iranian
StatusClosed
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Rise
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameKevan Wakerley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 19 June 2001)
RoleAccountant
Correspondence Address11 Egerton Park
Worsley
Manchester
Lancashire
M28 2TR
Secretary NameKevan Wakerley
NationalityBritish
StatusClosed
Appointed17 May 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (closed 19 June 2001)
RoleAccountant
Correspondence Address11 Egerton Park
Worsley
Manchester
Lancashire
M28 2TR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address308 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LH
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
15 January 2001Application for striking-off (1 page)
19 June 2000Company name changed freestrike LIMITED\certificate issued on 20/06/00 (2 pages)
31 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (2 pages)
22 May 2000Registered office changed on 22/05/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (1 page)