Dissolved 2016-01-05
Company Information for A V ACCESS (SHROPSHIRE) LIMITED
ACTON ROUND, BRIDGNORTH, SHROPSHIRE, WV16,
|
Company Registration Number
06355590
Private Limited Company
Dissolved Dissolved 2016-01-05 |
Company Name | ||
---|---|---|
A V ACCESS (SHROPSHIRE) LIMITED | ||
Legal Registered Office | ||
ACTON ROUND, BRIDGNORTH SHROPSHIRE | ||
Previous Names | ||
|
Company Number | 06355590 | |
---|---|---|
Date formed | 2007-08-29 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-01-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:50 |
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 |
---|---|---|
GEOFFREY CHARLES HALL |
||
SAMANTHA CLARK |
||
GEOFFREY CHARLES HALL |
||
WILLIAM VINCENT JONES |
||
DAVID TILSLEY-CURTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.V. BIRCH LIMITED | Director | 2003-10-22 | CURRENT | 2003-10-22 | 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 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 29/08/15 FULL LIST | |
RES15 | CHANGE OF NAME 03/07/2015 | |
CERTNM | COMPANY NAME CHANGED A V ACCESS LIMITED CERTIFICATE ISSUED ON 06/07/15 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 29/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TILSLEY-CURTIS / 15/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 29/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TILSLEY-CURTIS / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLARK / 31/10/2011 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TILSLEY-CURTIS / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM VINCENT JONES / 29/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLARK / 29/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/09 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS | |
88(2)R | AD 29/08/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.87 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-12-31 | £ 65,417 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 113,600 |
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 A V ACCESS (SHROPSHIRE) LIMITED
Cash Bank In Hand | 2012-12-31 | £ 11,647 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 3,059 |
Current Assets | 2012-12-31 | £ 64,272 |
Current Assets | 2011-12-31 | £ 64,267 |
Debtors | 2012-12-31 | £ 52,625 |
Debtors | 2011-12-31 | £ 61,208 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A V ACCESS (SHROPSHIRE) 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. |