Company NameAccess Control Installations Ltd
Company StatusDissolved
Company Number04660230
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Thomas Phillips
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (closed 05 February 2011)
RoleEngineer
Correspondence Address32 Hartley Road
Southport
Merseyside
PR8 4RY
Secretary NameJulie Alison Phillips
NationalityBritish
StatusClosed
Appointed19 February 2003(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (closed 05 February 2011)
RoleCompany Director
Correspondence Address32 Hartley Road
Southport
Merseyside
PR8 4RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.accesscontrolinstallations.co.uk/
Telephone01522 793053
Telephone regionLincoln

Location

Registered AddressThe Debt Advisor Limited
West Point 3rd Floor West Wing 501 Chester Road Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,546
Cash£8,102
Current Liabilities£98,008

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 February 2011Final Gazette dissolved following liquidation (1 page)
5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2010Liquidators' statement of receipts and payments to 2 November 2010 (9 pages)
5 November 2010Liquidators statement of receipts and payments to 2 November 2010 (9 pages)
5 November 2010Liquidators statement of receipts and payments to 2 November 2010 (9 pages)
5 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
29 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
29 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
18 June 2009Statement of affairs with form 4.19 (6 pages)
18 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-15
(1 page)
18 June 2009Appointment of a voluntary liquidator (1 page)
18 June 2009Appointment of a voluntary liquidator (1 page)
18 June 2009Statement of affairs with form 4.19 (6 pages)
18 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Registered office changed on 02/06/2009 from 97 tulketh street southport PR8 1AW (1 page)
2 June 2009Registered office changed on 02/06/2009 from 97 tulketh street southport PR8 1AW (1 page)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 May 2008Return made up to 10/02/08; full list of members (3 pages)
14 May 2008Return made up to 10/02/08; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
3 April 2007Return made up to 10/02/07; full list of members (2 pages)
3 April 2007Return made up to 10/02/07; full list of members (2 pages)
2 April 2007Return made up to 10/02/06; full list of members (2 pages)
2 April 2007Return made up to 10/02/06; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Return made up to 10/02/05; full list of members (2 pages)
1 June 2005Return made up to 10/02/05; full list of members (2 pages)
28 July 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
28 July 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
12 July 2004Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Return made up to 10/02/04; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 63A eccleston st prescott L34 5QH (1 page)
12 July 2004Registered office changed on 12/07/04 from: 63A eccleston st prescott L34 5QH (1 page)
12 July 2004Ad 19/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)