Company NameAccess Hire Limited
Company StatusDissolved
Company Number02158086
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)
Dissolution Date2 June 2011 (12 years, 10 months ago)
Previous NameStablehost Limited

Business Activity

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

Directors

Director NameAnthony Paul Black
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(6 years, 10 months after company formation)
Appointment Duration16 years, 11 months (closed 02 June 2011)
RoleCompany Director
Correspondence AddressAsh Croft
7a Ash Grove
Willerby
North Humberside
HU10 6JH
Secretary NameCarole Black
NationalityBritish
StatusClosed
Appointed14 February 1997(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 02 June 2011)
RoleCompany Director
Correspondence AddressAsh Croft
7a Ash Grove
Willerby
HU10 6JH
Director NameMrs Alice Marjorie Smith
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1994)
RoleDirector & Company Secretary
Correspondence Address104 Welton Road
Brough
North Humberside
HU15 1BH
Director NameMr Brian Frederick Smith
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address104 Welton Road
Brough
North Humberside
HU15 1BH
Secretary NameMrs Alice Marjorie Smith
NationalityBritish
StatusResigned
Appointed14 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address104 Welton Road
Brough
North Humberside
HU15 1BH
Secretary NameMichael Francis Slade
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 1997)
RoleSecretary
Correspondence AddressWolfreton Lodge 77 Beverley Road
Kirk Ella
Hull
East Yorkshire
HU10 7AE
Director NameMalcolm Trevor Black
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address7 Celandine Close
Sorrel Drive Connay Road
Hull
East Yorkshire
HU5 5GA
Director NameLee Gary Scott
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2008)
RoleCompany Director
Correspondence Address8 Guys Crescent
Saltshouse Road
Hull
East Yorkshire
HU8 0FG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

4k at 1Costgrave LTD
99.98%
Ordinary
1 at 1A P Black
0.03%
Ordinary

Financials

Year2014
Net Worth£655,896
Cash£52,467
Current Liabilities£717,545

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (15 pages)
3 September 2010Liquidators statement of receipts and payments to 15 August 2010 (15 pages)
23 February 2010Liquidators statement of receipts and payments to 15 February 2010 (13 pages)
23 February 2010Liquidators' statement of receipts and payments to 15 February 2010 (13 pages)
26 February 2009Statement of affairs with form 4.19 (15 pages)
26 February 2009Statement of affairs with form 4.19 (15 pages)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2009Registered office changed on 10/02/2009 from 102 beverley road hull HU3 1YA (1 page)
10 February 2009Registered office changed on 10/02/2009 from 102 beverley road hull HU3 1YA (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 December 2008Appointment Terminated Director lee scott (1 page)
22 December 2008Appointment terminated director lee scott (1 page)
22 December 2008Appointment terminated director malcolm black (1 page)
22 December 2008Appointment Terminated Director malcolm black (1 page)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 October 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
12 August 2008Return made up to 10/08/08; full list of members (4 pages)
11 October 2007Particulars of mortgage/charge (6 pages)
11 October 2007Particulars of mortgage/charge (6 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2007Return made up to 10/08/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
1 September 2006Return made up to 12/08/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 August 2005Return made up to 12/08/05; full list of members (7 pages)
22 August 2005Return made up to 12/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 November 2004Accounts for a small company made up to 30 September 2003 (8 pages)
22 November 2004Accounts for a small company made up to 30 September 2003 (8 pages)
12 October 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Return made up to 24/08/04; full list of members (7 pages)
29 August 2003Return made up to 24/08/03; full list of members (7 pages)
29 August 2003Return made up to 24/08/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 June 2003New director appointed (2 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
8 November 2002Return made up to 24/08/02; full list of members (6 pages)
8 November 2002Return made up to 24/08/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
17 September 2001Return made up to 24/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 December 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 August 2000Return made up to 24/08/00; full list of members (6 pages)
24 August 2000Return made up to 24/08/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
2 September 1999Return made up to 24/08/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 September 1997 (7 pages)
23 March 1999Accounts for a small company made up to 30 September 1997 (7 pages)
21 January 1999Particulars of mortgage/charge (4 pages)
21 January 1999Particulars of mortgage/charge (4 pages)
21 August 1998Return made up to 24/08/98; no change of members (4 pages)
21 August 1998Return made up to 24/08/98; no change of members (4 pages)
23 December 1997Return made up to 24/08/97; full list of members (6 pages)
23 December 1997Return made up to 24/08/97; full list of members (6 pages)
7 November 1997Director's particulars changed (2 pages)
7 November 1997Return made up to 24/08/96; no change of members (4 pages)
7 November 1997Secretary's particulars changed (1 page)
7 November 1997Director's particulars changed (2 pages)
7 November 1997Return made up to 24/08/96; no change of members (4 pages)
7 November 1997Secretary's particulars changed (1 page)
4 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 September 1997Accounts for a small company made up to 30 September 1996 (7 pages)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
29 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
3 October 1995Return made up to 24/08/95; no change of members (4 pages)
3 October 1995Return made up to 24/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
4 May 1995Registered office changed on 04/05/95 from: 24 cumberland street kingston upon hull HU2 0QB (1 page)
4 May 1995Return made up to 24/08/94; full list of members (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 24 cumberland street kingston upon hull HU2 0QB (1 page)
4 May 1995Return made up to 24/08/94; full list of members (6 pages)
4 February 1995Particulars of mortgage/charge (3 pages)
4 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
19 September 1994Director resigned;new director appointed (2 pages)
19 September 1994Director resigned;new director appointed (2 pages)
18 November 1987Memorandum and Articles of Association (11 pages)
18 November 1987Memorandum and Articles of Association (11 pages)