Company NameConstruction Access (UK) Ltd
Company StatusDissolved
Company Number05313834
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameIndependent Access (UK) Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameMelanie Lewis
NationalityBritish
StatusClosed
Appointed31 March 2005(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 27 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Collingwood Mansions
New Quay
North Shields
Tyne & Wear
NE29 6HA
Director NameRobert Sharp
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 27 July 2010)
RoleScaffolding
Correspondence Address12 Berwick Terrace
North Shields
Tyne & Wear
NE29 7AW
Director NameMr Albert Dugdale
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Collingwood Mansions
North Shields
Tyne & Wear
NE29 6HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,899
Cash£5,224
Current Liabilities£270,723

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved following liquidation (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
27 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
5 November 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
5 November 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
4 May 2009Liquidators statement of receipts and payments to 21 April 2009 (5 pages)
4 May 2009Liquidators' statement of receipts and payments to 21 April 2009 (5 pages)
22 April 2008Administrator's progress report to 14 June 2008 (7 pages)
22 April 2008Administrator's progress report to 14 June 2008 (7 pages)
22 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
22 April 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
30 December 2007Administrator's progress report (7 pages)
30 December 2007Administrator's progress report (7 pages)
31 August 2007Statement of administrator's proposal (27 pages)
31 August 2007Statement of administrator's proposal (27 pages)
4 July 2007Registered office changed on 04/07/07 from: unit 1 brittania centre point pleasant industrial estate wallsend NE28 6HA (1 page)
4 July 2007Registered office changed on 04/07/07 from: unit 1 brittania centre point pleasant industrial estate wallsend NE28 6HA (1 page)
2 July 2007Appointment of an administrator (1 page)
2 July 2007Appointment of an administrator (1 page)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 1 collingwood mansions north shields tyne & wear NE29 6HA (1 page)
2 March 2007Registered office changed on 02/03/07 from: 1 collingwood mansions north shields tyne & wear NE29 6HA (1 page)
19 February 2007Return made up to 15/12/06; full list of members (6 pages)
19 February 2007Return made up to 15/12/06; full list of members (6 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 March 2006Return made up to 15/12/05; full list of members (6 pages)
17 March 2006Return made up to 15/12/05; full list of members (6 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
11 May 2005Particulars of mortgage/charge (7 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
5 April 2005Company name changed independent access (uk) LTD\certificate issued on 05/04/05 (2 pages)
5 April 2005Company name changed independent access (uk) LTD\certificate issued on 05/04/05 (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
15 December 2004Incorporation (16 pages)
15 December 2004Incorporation (16 pages)