Company NameUK All Access Limited
Company StatusDissolved
Company Number02949605
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)
Previous NameMg All Access UK Ltd.

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJoyelle Ann Carry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(1 year, 9 months after company formation)
Appointment Duration3 years (closed 18 May 1999)
RoleCompany Director
Correspondence AddressLes Arbres
Rue Des Cateaux, Trinity
Jersey
Channel Islands
JE3 5HB
Director NameSarah Alicia Manning
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(1 year, 9 months after company formation)
Appointment Duration3 years (closed 18 May 1999)
RoleAdministrator
Correspondence Address2 Montrose Cottages
Carrefour Selons
St Lawrence
Jersey
Channel
Secretary NameNautilus Corporate Services Limited (Corporation)
StatusClosed
Appointed23 April 1996(1 year, 9 months after company formation)
Appointment Duration3 years (closed 18 May 1999)
Correspondence AddressNautilus House
La Cour Des Casernes St Helier
Jersey
Channelislands
JE1 3NH
Director NameMr Alan Beverley Andrew
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleAccountant
Correspondence AddressInveralan House
36 New Close Road
Nab Wood Shipley
West Yorkshire
BD18 4AU
Director NameBrian Kelly
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address99 Hazelwood Road
Stockport
Cheshire
SK7 4NB
Secretary NameMr Alan Beverley Andrew
NationalityBritish
StatusResigned
Appointed18 July 1994(same day as company formation)
RoleAccountant
Correspondence AddressInveralan House
36 New Close Road
Nab Wood Shipley
West Yorkshire
BD18 4AU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
22 August 1997Return made up to 18/07/97; no change of members (4 pages)
20 August 1996Return made up to 18/07/96; full list of members (6 pages)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Director resigned (1 page)
31 May 1996Secretary resigned;director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
10 August 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1995Accounting reference date notified as 30/09 (1 page)