Company NameAccess Training Services Limited
Company StatusDissolved
Company Number03660674
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stuart Andrew Cameron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarks Cottage Burley Woodhead
Ilkley
West Yorkshire
LS29 7AR
Secretary NameMr Gary Miles Ogden
NationalityEnglish
StatusClosed
Appointed26 June 2009(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Fountain Court
Rossington
Doncaster
South Yorkshire
DN11 0FS
Director NameMr Nicholas Sven Hayes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Cottage
Midhopestones
Sheffield
South Yorkshire
S36 4GW
Director NameMr Mark Alan Wright
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleSafe Working At Height Trainin
Country of ResidenceEngland
Correspondence Address73 Station Lane, Oughtibridge
Sheffield
S35 0HS
Secretary NamePeter Hayes
NationalityBritish
StatusResigned
Appointed03 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Stonegravels Way
Sheffield
South Yorkshire
S20 4HQ
Secretary NameAnthony John Armitage
NationalityBritish
StatusResigned
Appointed02 December 2004(6 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 April 2005)
RoleChartered Certified Accountant
Correspondence Address15 Oak Lodge
64 Cold Bath Road
Harrogate
North Yorkshire
HG2 0HW
Secretary NamePaul Derek Holmes
NationalityBritish
StatusResigned
Appointed09 May 2005(6 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 September 2005)
RoleCompany Director
Correspondence Address22 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Secretary NameChristopher John Hepworth
NationalityBritish
StatusResigned
Appointed03 November 2005(7 years after company formation)
Appointment Duration6 months, 1 week (resigned 16 May 2006)
RoleCompany Director
Correspondence AddressBarks Cottage Burley In Woodhead
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AR
Secretary NameAmanda Paulson
NationalityBritish
StatusResigned
Appointed17 May 2006(7 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2007)
RoleFinance Manager
Correspondence Address5 Gray Street
Clowne
Chesterfield
Derbyshire
S43 4RT
Secretary NameMr David Crossland
NationalityBritish
StatusResigned
Appointed09 May 2007(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2009)
RoleAccountant
Correspondence Address8 Thornton Place
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RJ

Location

Registered AddressLittle Mesters Workshop 45
Mowbray Street
Sheffield
South Yorkshire
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£12,333
Cash£38
Current Liabilities£35,073

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
27 August 2010Voluntary strike-off action has been suspended (1 page)
27 August 2010Voluntary strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (3 pages)
3 August 2010Application to strike the company off the register (3 pages)
19 November 2009Director's details changed for Mr Stuart Andrew Cameron on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Stuart Andrew Cameron on 3 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Stuart Andrew Cameron on 3 November 2009 (2 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 60
(4 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 60
(4 pages)
19 November 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-11-19
  • GBP 60
(4 pages)
4 September 2009Registered office changed on 04/09/2009 from scarsdale house 136 derbyshire lane sheffield south yorkshire S8 8SE (1 page)
4 September 2009Registered office changed on 04/09/2009 from scarsdale house 136 derbyshire lane sheffield south yorkshire S8 8SE (1 page)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 July 2009Appointment Terminated Secretary david crossland (1 page)
9 July 2009Secretary appointed gary miles ogden (1 page)
9 July 2009Secretary appointed gary miles ogden (1 page)
9 July 2009Appointment terminated secretary david crossland (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2008Return made up to 03/11/08; full list of members (3 pages)
19 November 2008Return made up to 03/11/08; full list of members (3 pages)
26 June 2008Director's Change of Particulars / stuart cameron / 31/03/2008 / HouseName/Number was: , now: barks cottage; Street was: 116 brookhouse hill, now: burley woodhead; Area was: fulwood, now: ; Post Town was: sheffield, now: ilkley; Region was: south yorkshire, now: west yorkshire; Post Code was: S10 3TE, now: LS29 7AR (1 page)
26 June 2008Director's change of particulars / stuart cameron / 31/03/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Return made up to 03/11/07; no change of members (6 pages)
21 November 2007Return made up to 03/11/07; no change of members (6 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Secretary resigned (1 page)
8 December 2006Return made up to 03/11/06; full list of members (6 pages)
8 December 2006Return made up to 03/11/06; full list of members (6 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Return made up to 03/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Return made up to 03/11/05; full list of members (7 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 June 2005Registered office changed on 07/06/05 from: unit 4 45 mowbray street sheffield south yorkshire S3 8EN (1 page)
7 June 2005Registered office changed on 07/06/05 from: unit 4 45 mowbray street sheffield south yorkshire S3 8EN (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
8 February 2005£ sr 30@1 09/09/04 (1 page)
8 February 2005£ sr 30@1 09/09/04 (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
9 December 2004Return made up to 03/11/04; full list of members (7 pages)
9 December 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
1 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
7 November 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2003Return made up to 03/11/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 December 2002Return made up to 03/11/02; full list of members (8 pages)
5 December 2002Return made up to 03/11/02; full list of members (8 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 October 2001Return made up to 03/11/01; full list of members (8 pages)
31 October 2001Return made up to 03/11/01; full list of members (8 pages)
3 May 2001Registered office changed on 03/05/01 from: unit 2 45 mowbray street sheffield south yorkshire S3 8EN (1 page)
3 May 2001Registered office changed on 03/05/01 from: unit 2 45 mowbray street sheffield south yorkshire S3 8EN (1 page)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
28 November 2000Return made up to 03/11/00; full list of members (7 pages)
28 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Accounting reference date shortened from 04/04/01 to 31/03/01 (1 page)
26 September 2000Accounting reference date shortened from 04/04/01 to 31/03/01 (1 page)
29 August 2000Accounts for a small company made up to 4 April 2000 (3 pages)
29 August 2000Accounts for a small company made up to 4 April 2000 (3 pages)
29 August 2000Accounts for a small company made up to 4 April 2000 (3 pages)
17 January 2000Registered office changed on 17/01/00 from: 38 cadman street mosborough sheffield S20 5BU (1 page)
17 January 2000Registered office changed on 17/01/00 from: 38 cadman street mosborough sheffield S20 5BU (1 page)
8 December 1999Return made up to 03/11/99; full list of members (7 pages)
8 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 September 1999Accounting reference date extended from 30/11/99 to 04/04/00 (1 page)
20 September 1999Accounting reference date extended from 30/11/99 to 04/04/00 (1 page)
3 November 1998Incorporation (15 pages)
3 November 1998Incorporation (15 pages)