Company NameMan Access (U.K.) Limited
Company StatusDissolved
Company Number01357448
CategoryPrivate Limited Company
Incorporation Date14 March 1978(46 years, 1 month ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(13 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliffe Cottage The Green
Washington Village
Washington
Tyne & Wear
NE38 7AB
Secretary NameMr Andrew David Clark
NationalityBritish
StatusClosed
Appointed29 December 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Bower Road
Crookes
Sheffield
South Yorkshire
S10 1ER
Director NameMr William Woodrow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 22 May 1992)
RoleCompany Director
Correspondence Address24 The Cedars
Whickham
Newcastle-Upon-Tyne
Tyne & Wear
NE16 5TH
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed21 June 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 May 1997(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU

Location

Registered AddressAmco House
25 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£99,769
Current Liabilities£99,769

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
21 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 12/02/01; full list of members (6 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
7 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 March 2000Return made up to 12/02/00; full list of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 March 1999Return made up to 12/02/99; no change of members (4 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
12 March 1998Return made up to 12/02/98; full list of members (5 pages)
14 July 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Secretary resigned (1 page)
4 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house, fifth avenue business park, team valley gateshead tyne and wear NE11 0HF (1 page)
24 October 1995Location of register of members (1 page)
20 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Auditor's resignation (2 pages)