Company NameIn Access Limited
Company StatusDissolved
Company Number03937061
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Directors

Director NamePhilip Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 12 February 2002)
RoleRope Access
Correspondence Address205 Leeds Road
Newton Hill
Wakefield
West Yorkshire
WF1 2PS
Director NameChris David Ness
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 12 February 2002)
RoleRope Access
Correspondence Address24 Beechcroft
Walton
Wakefield
West Yorkshire
WF2 6NY
Secretary NameKarron Dawn Campbell
NationalityBritish
StatusClosed
Appointed05 January 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 12 February 2002)
RoleCompany Director
Correspondence Address205 Leeds Road
Newton Hill
Wakefield
West Yorkshire
WF1 2PS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Director NameAdam & Co Directors Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed15 November 2000(8 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 January 2001)
Correspondence AddressWoolston House
3 Tetley Street
Bradford
West Yorkshire
BD1 2NP
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2000(8 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 January 2001)
Correspondence AddressWoolston House
Tetley Street
Bradford
West Yorkshire
BD1 2NP

Location

Registered Address205 Leeds Road
Newton Hill
Wakefield
West Yorkshire
WF1 2PS
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: winstone house tetley street bradford west yorkshire BD1 2NP (1 page)
11 January 2001New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: highstone information services highstone house 165 high street, barnet hertfordshire EN5 5SU (1 page)
14 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (13 pages)