Company NameAccessindividuals Limited
Company StatusDissolved
Company Number05593399
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 25 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Williams House, Manchester
Science Park, Lloyd Street North
Manchester
M15 6SE
Secretary NameVictoria May Woods
NationalityBritish
StatusResigned
Appointed11 January 2006(2 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 24 May 2006)
RoleSolicitor
Correspondence AddressApartment 18 Princess House
144 Princess Street
Manchester
Greater Manchester
M1 7EP
Secretary NameElaine Sherlock
NationalityBritish
StatusResigned
Appointed24 May 2006(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 24 October 2006)
RoleTrainee Solicitor
Correspondence Address58 Hacking Street
Salford
Lancashire
M7 4YD
Secretary NameAngela Kathleen Cashin
NationalityBritish
StatusResigned
Appointed24 October 2006(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 14 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 5 Trinity House
77 Acres Lane
Stalybridge
Cheshire
SK15 2JR
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressEagle Buildings
64 Cross Street
Manchester
M2 4JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Appointment Terminated Secretary angela cashin (1 page)
19 May 2009Appointment terminated secretary angela cashin (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts made up to 31 October 2007 (2 pages)
27 August 2008Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 August 2008Return made up to 14/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 2008Registered office changed on 02/07/2008 from 10 william house manchester science park lloyd street north manchester M15 6SE (1 page)
2 July 2008Registered office changed on 02/07/2008 from 10 william house manchester science park lloyd street north manchester M15 6SE (1 page)
20 August 2007Accounts made up to 31 October 2006 (1 page)
20 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
1 November 2006Return made up to 14/10/06; full list of members (6 pages)
1 November 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 01/11/06
(6 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Secretary resigned (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
19 January 2006Registered office changed on 19/01/06 from: 14-18 city road cardiff CF24 3DL (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
14 October 2005Incorporation (12 pages)
14 October 2005Incorporation (12 pages)