Company NameNorthern Access Limited
Company StatusDissolved
Company Number00443960
CategoryPrivate Limited Company
Incorporation Date20 October 1947(76 years, 7 months ago)
Dissolution Date23 May 2011 (12 years, 11 months ago)
Previous NamesWilmslow Plant Hire Co Limited and Mini-Skip Rentals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Harry Atkinson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(44 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 23 May 2011)
RoleManaging Director
Correspondence AddressCroft Cottage
Darnhall School Lane
Winsford
Cheshire
CW7 1JR
Director NameMrs Pamela Joan Atkinson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(44 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 23 May 2011)
RoleRetired Teacher Company Direct
Correspondence AddressCroft Cottage
Darnhall School Lane
Winsford
Cheshire
CW7 1JR
Secretary NameMrs Pamela Joan Atkinson
NationalityBritish
StatusClosed
Appointed30 June 1992(44 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 23 May 2011)
RoleRetired
Correspondence AddressCroft Cottage
Darnhall School Lane
Winsford
Cheshire
CW7 1JR

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
West Yorkshire
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£19,218
Cash£39
Current Liabilities£65,714

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2011Final Gazette dissolved following liquidation (1 page)
23 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
23 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
23 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2010Liquidators statement of receipts and payments to 11 November 2010 (6 pages)
23 November 2010Liquidators' statement of receipts and payments to 11 November 2010 (6 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
11 December 2009Registered office address changed from Avondale Way Thornes Wakefield West Yorkshire WF2 7QU on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from Avondale Way Thornes Wakefield West Yorkshire WF2 7QU on 11 December 2009 (2 pages)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-12
(1 page)
19 November 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Statement of affairs with form 4.19 (7 pages)
19 November 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Statement of affairs with form 4.19 (7 pages)
19 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
21 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 August 2005Return made up to 30/06/05; full list of members (7 pages)
1 August 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2004Return made up to 30/06/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
30 December 2003Total exemption full accounts made up to 30 June 2003 (13 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 August 2002Return made up to 30/06/02; full list of members (5 pages)
18 August 2002Return made up to 30/06/02; full list of members (5 pages)
31 October 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
31 October 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 July 2001Return made up to 30/06/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 August 2000Return made up to 30/06/00; full list of members (6 pages)
3 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 July 1997Return made up to 30/06/97; full list of members (6 pages)
15 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
15 July 1996Return made up to 30/06/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
4 December 1990Director resigned (2 pages)
4 December 1990Director resigned (2 pages)
4 October 1990Declaration of satisfaction of mortgage/charge (1 page)
4 October 1990Declaration of satisfaction of mortgage/charge (1 page)
21 August 1990Registered office changed on 21/08/90 from: browns lane, off deanrow road, wilmslow, cheshire SK9 2DA (1 page)
21 August 1990Registered office changed on 21/08/90 from: browns lane, off deanrow road, wilmslow, cheshire SK9 2DA (1 page)
4 May 1990Company name changed wilmslow plant hire co LIMITED\certificate issued on 08/05/90 (2 pages)
4 May 1990Company name changed wilmslow plant hire co LIMITED\certificate issued on 08/05/90 (2 pages)
19 July 1989Full accounts made up to 31 December 1988 (15 pages)
19 July 1989Full accounts made up to 31 December 1988 (15 pages)