Company Name1st For Access Limited
Company StatusDissolved
Company Number06865990
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Marc William Deakin
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Chester Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9JB
Secretary NameMr Marc William Deakin
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Chester Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9JB
Director NameMr Carl Robert Deakin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Anthorn Road
Goose Green
Wigan
Lancashire
WN3 6UF

Location

Registered AddressLevine House 233 Wigan Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9SR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches9 other UK companies use this postal address

Shareholders

90 at £0.01Marc William Deakin
90.00%
Ordinary
10 at £0.01Robert Deakin
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,322
Cash£3
Current Liabilities£1,725

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 December 2013Voluntary strike-off action has been suspended (1 page)
24 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Registered office address changed from C/O Fps Accountants 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from C/O Fps Accountants 183 Downall Green Road Ashton-in-Makerfield Wigan Lancashire WN4 0DW United Kingdom on 25 April 2013 (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
24 April 2013Voluntary strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
9 August 2012Voluntary strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
24 March 2012Voluntary strike-off action has been suspended (1 page)
24 March 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1
(4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 November 2010Registered office address changed from 20 Chester Drive Ashton-in-Makerfield Wigan Lancashire WN4 9JB on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 20 Chester Drive Ashton-in-Makerfield Wigan Lancashire WN4 9JB on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 20 Chester Drive Ashton-in-Makerfield Wigan Lancashire WN4 9JB on 9 November 2010 (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Carl Deakin as a director (1 page)
29 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Carl Deakin as a director (1 page)
29 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010Termination of appointment of Carl Deakin as a director (1 page)
4 June 2010Termination of appointment of Carl Deakin as a director (1 page)
1 April 2009Incorporation (20 pages)
1 April 2009Incorporation (20 pages)