Company Name1-2 Access Limited
Company StatusDissolved
Company Number04251268
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Morten Lamoey
Date of BirthMay 1963 (Born 61 years ago)
NationalityNorwegian
StatusClosed
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB
Director NameMr Alan David Atkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(2 years after company formation)
Appointment Duration12 years, 5 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB
Secretary NameMr Alan David Atkinson
NationalityBritish
StatusClosed
Appointed24 July 2003(2 years after company formation)
Appointment Duration12 years, 5 months (closed 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB
Secretary NameSandra Lamoey
NationalityAmerican
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address69 Princes Road
Felixstowe
Suffolk
IP11 7PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Mercury Quays
Ashley Lane Shipley
Bradford
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Alan David Atkinson
33.33%
Ordinary A
1 at £1Mr Alan David Atkinson
33.33%
Ordinary B
1 at £1Mr Morten Lamoey
33.33%
Ordinary A

Financials

Year2014
Net Worth£623
Cash£1,160
Current Liabilities£19,390

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Voluntary strike-off action has been suspended (1 page)
26 February 2015Voluntary strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
6 January 2015Application to strike the company off the register (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
13 March 2013Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 13 March 2013 (1 page)
13 March 2013Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 13 March 2013 (1 page)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mr Morten Lamoey on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Mr Morten Lamoey on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Mr Morten Lamoey on 1 August 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Director's details changed for Mr Alan David Atkinson on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Morten Lamoey on 1 October 2009 (2 pages)
30 July 2010Secretary's details changed for Mr Alan David Atkinson on 1 October 2009 (1 page)
30 July 2010Secretary's details changed for Mr Alan David Atkinson on 1 October 2009 (1 page)
30 July 2010Director's details changed for Mr Morten Lamoey on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Morten Lamoey on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Alan David Atkinson on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Alan David Atkinson on 1 October 2009 (2 pages)
30 July 2010Secretary's details changed for Mr Alan David Atkinson on 1 October 2009 (1 page)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
5 March 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
22 July 2008Director's change of particulars / morten lamoey / 11/07/2008 (1 page)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
22 July 2008Director's change of particulars / morten lamoey / 11/07/2008 (1 page)
22 July 2008Return made up to 12/07/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 July 2007Return made up to 12/07/07; full list of members (3 pages)
25 July 2007Return made up to 12/07/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 August 2005Return made up to 12/07/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
1 August 2005Return made up to 12/07/05; full list of members (3 pages)
1 August 2005Director's particulars changed (1 page)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 July 2003Return made up to 12/07/03; full list of members (6 pages)
20 July 2003Return made up to 12/07/03; full list of members (6 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
18 July 2002Return made up to 12/07/02; full list of members (6 pages)
17 August 2001£ nc 100000/200000 12/07/01 (2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2001£ nc 100000/200000 12/07/01 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Ad 12/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Ad 12/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
12 July 2001Incorporation (20 pages)
12 July 2001Incorporation (20 pages)