Company NameAccess Spedition & International Forwarding Limited
Company StatusDissolved
Company Number03913492
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date30 December 2008 (15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNicholas Bunn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 30 December 2008)
RoleInternational Freight Forwardi
Correspondence AddressBrook Villa
5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Director NameJayne Esther Elizabeth Bunn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 30 December 2008)
RoleFreight Forwarder
Correspondence AddressBrook Villa
5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Secretary NameJayne Esther Elizabeth Bunn
NationalityBritish
StatusClosed
Appointed18 June 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 30 December 2008)
RoleCompany Director
Correspondence AddressBrook Villa
5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Director NameBrenda Margaret Hemmings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleInter Freight Forwarding Shipp
Correspondence AddressThe Old Vicarage,3 Shelley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SJ
Secretary NameNicholas Bunn
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Villa
5 Huddersfield Road, New Mill
Holmfirth
West Yorkshire
HD9 7JU
Secretary NameBrenda Margaret Hemmings
NationalityBritish
StatusResigned
Appointed20 June 2000(4 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 18 June 2001)
RoleInternational Freight Forwardi
Correspondence AddressThe Old Vicarage,3 Shelley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SJ
Director NameRobert Ellinger
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 July 2001)
RoleCompany Director
Correspondence Address58 Heaton Grove
Bradford
West Yorkshire
BD9 4DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressYorkshire House
7 South Lane Holmfirth
Huddersfield
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,896
Cash£407
Current Liabilities£51,111

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2007Appointment of a voluntary liquidator (1 page)
7 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2007Statement of affairs (12 pages)
5 December 2007Registered office changed on 05/12/07 from: 7A pontefract road castleford west yorkshire WF10 4JE (1 page)
22 February 2007Return made up to 25/01/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 25/01/06; full list of members (7 pages)
23 November 2005Registered office changed on 23/11/05 from: unit 21 queens square business park huddersfield road honley holmfirth west yorkshire HD9 6QZ (1 page)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 February 2004Return made up to 25/01/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
7 December 2002Ad 29/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 November 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (2 pages)
11 October 2001Registered office changed on 11/10/01 from: dove house mission works birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
30 July 2001Director resigned (2 pages)
30 July 2001Registered office changed on 30/07/01 from: the old vicarage 3 shelley lane kirkburton huddersfield HD8 0SJ (1 page)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
29 January 2001Return made up to 25/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/01/01
(6 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000Director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
25 January 2000Incorporation (12 pages)