59 Piccadilly
Manchester
Director Name | Mr Raymond Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 June 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clayton House 4th Floor 59 Piccadilly Manchester M1 2AQ |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2010(same day as company formation) |
Role | Scaffolding Operations Director |
Country of Residence | Greater Manchester |
Correspondence Address | Communications House, 49 Cariocca Bus. P Sawley Road , Oldham |
Director Name | A1 Access Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 February 2016) |
Correspondence Address | Chancery Place, 10th Floor 50 Brown Street Manchester M2 2JT |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £0.3 | A1 Access LTD 66.00% Ordinary A |
---|---|
1 at £0.3 | Richard Taylor & A1 Access LTD 33.00% Ordinary A |
- | OTHER 1.00% - |
Year | 2014 |
---|---|
Net Worth | £16,974 |
Cash | £2,778 |
Current Liabilities | £9,453 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 December 2021 | Liquidators' statement of receipts and payments to 28 November 2021 (16 pages) |
15 December 2020 | Liquidators' statement of receipts and payments to 28 November 2020 (14 pages) |
7 January 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (11 pages) |
10 January 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (14 pages) |
14 December 2017 | Registered office address changed from C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 14 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN England to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 14 December 2017 (2 pages) |
12 December 2017 | Statement of affairs (8 pages) |
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Statement of affairs (8 pages) |
12 December 2017 | Resolutions
|
12 December 2017 | Appointment of a voluntary liquidator (1 page) |
12 December 2017 | Resolutions
|
2 March 2017 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 February 2016 | Appointment of Mr Raymond Taylor as a director on 4 January 2016 (2 pages) |
20 February 2016 | Termination of appointment of a1 Access Ltd as a director on 1 February 2016 (1 page) |
20 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Appointment of Mr Raymond Taylor as a director on 4 January 2016 (2 pages) |
20 February 2016 | Termination of appointment of a1 Access Ltd as a director on 1 February 2016 (1 page) |
20 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
12 December 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 December 2015 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from , 2nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from , 2nd Floor 43 Broomfield Road, Chelmsford, Essex, CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O Lewis & Co 35 - 37 Stamford Street Mossley Ashton-Under-Lyne Lancashire OL5 0LN on 4 December 2015 (1 page) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Appointment of A1 Access Ltd as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of A1 Access Ltd as a director on 8 June 2015 (2 pages) |
8 June 2015 | Appointment of A1 Access Ltd as a director on 8 June 2015 (2 pages) |
17 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2013 | Director's details changed for Mr Richard Taylor on 21 August 2013 (2 pages) |
21 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Mr Richard Taylor on 21 August 2013 (2 pages) |
21 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
31 July 2013 | Director's details changed for Mr Richard Taylor on 12 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Richard Taylor on 12 July 2013 (2 pages) |
31 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
31 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 July 2013 (1 page) |
9 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Termination of appointment of Andrew Taylor as a director (2 pages) |
27 March 2012 | Termination of appointment of Andrew Taylor as a director (2 pages) |
27 March 2012 | Appointment of Richard Taylor as a director (3 pages) |
27 March 2012 | Appointment of Richard Taylor as a director (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Incorporation (22 pages) |
14 September 2010 | Incorporation (22 pages) |