Company NameAttic Access (UK) Limited
Company StatusDissolved
Company Number04602030
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Anthony Griffiths
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameMrs Lynda Griffiths
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleSecretary
Correspondence Address9 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Secretary NameMrs Lynda Griffiths
NationalityBritish
StatusClosed
Appointed27 November 2002(same day as company formation)
RoleSecretary
Correspondence Address9 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressHigh Lane House
148 Buxton Road, High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Financials

Year2014
Net Worth£129
Current Liabilities£2,371

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
16 December 2004Return made up to 27/11/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 December 2003Return made up to 27/11/03; full list of members (7 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
1 September 2003New secretary appointed;new director appointed (2 pages)
1 September 2003Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Registered office changed on 03/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
3 December 2002Secretary resigned (1 page)
27 November 2002Incorporation (12 pages)