Company NameAccess Legal Solutions Limited
Company StatusDissolved
Company Number06225896
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 12 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Philip Doyle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 03 December 2013)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address74 Malmesbury Road
Cheadle
Cheshire
SK8 7QL
Secretary NameMr Philip James Davies
NationalityBritish
StatusClosed
Appointed14 May 2007(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Director NameMr Philip James Davies
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kempnough Hall Road
Worsley
Manchester
Lancashire
M28 2QP
Secretary NameMr Martin Philip Doyle
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Malmesbury Road
Cheadle
Cheshire
SK8 7QL

Location

Registered AddressRydal Mount - 168-170 Chaddock
Lane, Boothstown, Worsley
Manchester
M28 1DF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBoothstown and Ellenbrook
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(4 pages)
20 June 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 2
(4 pages)
20 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 June 2009Return made up to 25/04/09; full list of members (3 pages)
9 June 2009Return made up to 25/04/09; full list of members (3 pages)
27 February 2009Return made up to 25/04/08; full list of members (5 pages)
27 February 2009Return made up to 25/04/08; full list of members (5 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
15 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 January 2009Accounts made up to 31 August 2008 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007Ad 24/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 May 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
25 April 2007Incorporation (15 pages)
25 April 2007Incorporation (15 pages)