Company NameAccess Network Integration Limited
Company StatusDissolved
Company Number03868807
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 6 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameChristopher Levy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(1 year, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 27 January 2009)
RoleIt Networking
Correspondence AddressParkside House
Tongue Lane
Leeds
West Yorkshire
LS6 4QD
Director NameRobert Francis Cardis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2003)
RoleComputer Networking
Correspondence Address39 Langtons Wharf
The Calls
Leeds
LS2 7EF
Secretary NameMr Lewis Berger
NationalityBritish
StatusResigned
Appointed01 November 1999(3 days after company formation)
Appointment Duration2 years, 12 months (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chelwood Drive
Leeds
Yorkshire
LS8 2AS
Secretary NameMr Brian Roberts
NationalityBritish
StatusResigned
Appointed28 October 2002(3 years after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address473 Harrogate Road
Leeds
West Yorkshire
LS17 7AE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressThe Cottages
254 Lidgett Lane
Leeds
West Yorkshire
LS17 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£92,472
Gross Profit£44,935
Net Worth£397
Current Liabilities£14,706

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Filing History

27 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
1 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 2005Registered office changed on 09/08/05 from: parkside house tongue lane leeds west yorkshire LS6 4QD (1 page)
30 November 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
27 October 2004Director's particulars changed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: 285 lidgett lane leeds west yorkshire LS17 6PD (1 page)
19 November 2003Return made up to 29/10/03; full list of members (6 pages)
17 May 2003Director resigned (1 page)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
21 March 2003Registered office changed on 21/03/03 from: 482 broad lane leeds west yorkshire LS13 3ER (1 page)
19 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
4 September 2002Total exemption small company accounts made up to 28 October 2001 (6 pages)
3 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001New director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 28 October 2000 (7 pages)
6 November 2000Return made up to 29/10/00; full list of members (6 pages)
24 February 2000Accounting reference date shortened from 31/10/00 to 28/10/00 (1 page)
9 November 1999New secretary appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
8 November 1999Secretary resigned (1 page)