Company NameTd Access Limited
DirectorsPaul Michael Culligan and Carole Fahy
Company StatusDissolved
Company Number03683416
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Previous NameWastecredit Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Michael Culligan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address118 Livingstone Road
Blackburn
Lancashire
BB2 6NE
Director NameMrs Carole Fahy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Kingston Crescent
Rossendale
Lancashire
BB4 4LH
Secretary NameMr Paul Michael Culligan
NationalityBritish
StatusCurrent
Appointed07 January 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address118 Livingstone Road
Blackburn
Lancashire
BB2 6NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£717,820
Cash£4,368
Current Liabilities£27,264

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2003Registered office changed on 03/01/03 from: tds house lower phillips road blackburn BB1 5TH (1 page)
2 January 2003Declaration of solvency (3 pages)
2 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2003Appointment of a voluntary liquidator (1 page)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
21 December 2001Return made up to 15/12/01; full list of members (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
20 January 2000Return made up to 15/12/99; full list of members (6 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1999Nc inc already adjusted 07/01/99 (1 page)
21 January 1999Memorandum and Articles of Association (9 pages)
14 January 1999Company name changed wastecredit LIMITED\certificate issued on 15/01/99 (2 pages)
15 December 1998Incorporation (13 pages)