Company NameAccess Recruit Limited
Company StatusDissolved
Company Number07695517
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)
Previous NameAccess Recruitment (Northern) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Philip James Davies
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 168-170 Chaddock Lane
Boothstown
Worsley
Greater Manchester
M28 1DF
Director NameMr Duncan James Matthews
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2011(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 168-170 Chaddock Lane
Boothstown
Worsley
Greater Manchester
M28 1DF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Martin Philip Doyle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 168-170 Chaddock Lane
Boothstown
Worsley
Greater Manchester
M28 1DF

Location

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

Financials

Year2013
Net Worth-£26,007
Cash£1,929
Current Liabilities£33,054

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Completion of winding up (1 page)
11 February 2016Order of court to wind up (3 pages)
11 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Martin Doyle as a director (1 page)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2011Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Failsworth Manchester Lancashire M35 9BG United Kingdom on 20 July 2011 (1 page)
20 July 2011Appointment of Mr Philip James Davies as a director (2 pages)
20 July 2011Statement of capital following an allotment of shares on 20 July 2011
  • GBP 8
(3 pages)
20 July 2011Appointment of Mr Martin Philip Doyle as a director (2 pages)
20 July 2011Appointment of Mr Duncan James Matthews as a director (2 pages)
7 July 2011Company name changed access recruitment (northern) LTD\certificate issued on 07/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2011Incorporation (20 pages)
6 July 2011Termination of appointment of Yomtov Jacobs as a director (1 page)