Dissolved 2013-12-10
Company Information for ACCESS FOR CHILDREN IN ROBERTSBRIDGE ACTION TEAM LIMITED
ROBERTSBRIDGE, EAST SUSSEX, TN32,
|
Company Registration Number
04463450
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2013-12-10 |
Company Name | |
---|---|
ACCESS FOR CHILDREN IN ROBERTSBRIDGE ACTION TEAM LIMITED | |
Legal Registered Office | |
ROBERTSBRIDGE EAST SUSSEX | |
Company Number | 04463450 | |
---|---|---|
Date formed | 2002-06-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2013-12-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-13 02:13:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN PHILIP HARDY |
||
SERENA COLVIN |
||
AMANDA GAY FELLOWES |
||
KATHRYN MARGARET FIELD |
||
KENTON TIMOTHY LOWE |
||
TRACEY MASKELL |
||
ANDREW MCGREGOR |
||
SUSAN MYFANWY PROCHAK |
||
KAREN LESLEY RIPLEY |
||
ALISON MARY STEVENS |
||
VALERIE ANN TYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ANN BARULIS |
Director | ||
JULIE FRANCES HAMMOND |
Director | ||
ROBIN ATHELSTAN WHITE |
Director | ||
ANTHONY JOHN LANE BARNES |
Director | ||
AVRIL CHARLOTTE CHAPMAN |
Director | ||
BRIAN CHARLES BRAZIER |
Director | ||
LYNNETTE PRATT |
Director | ||
DUNNCAN CHARLES BOLTON |
Director | ||
SHARON TRACEY WILLARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
BEDFORD NOMINEES UK LTD |
Director | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRETON (WARRINGTON) LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1987-03-20 | Dissolved 2015-09-08 | |
FROMNIGHT SYSTEMS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2002-02-05 | Dissolved 2015-09-08 | |
SEVERN ARTSTONE COMPANY LIMITED(THE) | Company Secretary | 2009-01-30 | CURRENT | 1959-06-08 | Dissolved 2015-09-08 | |
FORTICRETE PENSIONS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1983-04-13 | Dissolved 2015-09-08 | |
FORTICRETE ROOFING PRODUCTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1976-07-21 | Dissolved 2015-09-08 | |
W.GARRARD ENGINEERING(LEIGHTON BUZZARD)LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1944-03-21 | Dissolved 2015-09-08 | |
WATH CONCRETE PRODUCTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1972-09-25 | Dissolved 2015-09-08 | |
ABP INVESTMENTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1965-01-04 | Dissolved 2015-09-08 | |
ANCHOR BUILDING MANAGEMENT LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1965-02-03 | Dissolved 2015-09-08 | |
ANCHOR BUILDING PRODUCTS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1945-05-05 | Dissolved 2015-09-08 | |
ANCHOR PLASTICS LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1966-09-20 | Dissolved 2015-09-08 | |
ANCHOR ROOF TILES (WORCESTER) LIMITED | Company Secretary | 2009-01-30 | CURRENT | 1976-07-21 | Dissolved 2015-09-08 | |
PRICE & PIERCE (HOLDING COMPANY) LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1905-04-01 | Dissolved 2015-09-08 | |
PRICE & PIERCE INVESTMENTS LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1974-09-10 | Dissolved 2015-09-08 | |
PRICE & PIERCE LIMITED | Company Secretary | 2001-03-01 | CURRENT | 1966-09-30 | Dissolved 2015-09-08 | |
IBSTOCK BRICK TELFORD LIMITED | Company Secretary | 1999-05-24 | CURRENT | 1915-07-29 | Dissolved 2015-09-08 | |
PRESTAGE AND BROSELEY TILERIES COMPANY LIMITED(THE) | Company Secretary | 1999-05-24 | CURRENT | 1877-05-09 | Dissolved 2015-09-08 | |
LOOSE FARM BARNS MANAGEMENT COMPANY LIMITED | Director | 2007-10-25 | CURRENT | 1989-11-06 | Active | |
RIPLEY FORGE AND FIREPLACES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 18/06/13 NO MEMBER LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 NO MEMBER LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 NO MEMBER LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP HARDY / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN TYE / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY STEVENS / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY RIPLEY / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR SUSAN MYFANWY PROCHAK / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCGREGOR / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MASKELL / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENTON LOWE / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET FIELD / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GAY FELLOWES / 18/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SERENA COLVIN / 18/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 18/06/09 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED AMANDA GAY FELLOWES | |
287 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM WHITE HORSE COTTAGE HIGH STREET ROBERTSBRIDGE EAST SUSSEX TN325AN | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE HAMMOND | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY BARULIS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBIN WHITE | |
363a | ANNUAL RETURN MADE UP TO 18/06/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 18/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/06/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Provisions For Liabilities Charges | 2011-07-01 | £ 2,307 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS FOR CHILDREN IN ROBERTSBRIDGE ACTION TEAM LIMITED
Cash Bank In Hand | 2011-07-01 | £ 2,950 |
---|---|---|
Current Assets | 2011-07-01 | £ 2,950 |
Fixed Assets | 2011-07-01 | £ 334,653 |
Shareholder Funds | 2011-07-01 | £ 335,296 |
Tangible Fixed Assets | 2011-07-01 | £ 334,653 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ACCESS FOR CHILDREN IN ROBERTSBRIDGE ACTION TEAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |