Company NameNetwork Access Lift Limited
Company StatusDissolved
Company Number04636253
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameWilsco 420 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrancisco Mateo Rebollo
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusClosed
Appointed08 February 2007(4 years after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holt House Grove
Sheffield
South Yorkshire
S7 2QG
Director NameMr Aitor Mendia Azcue
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC. Moreaga 2 2 B
Berango
Vizcaya
Spain
Director NameJavier Mutuberria Echeverria
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPoligono Industrial
Lastaola S-C
Hernani
20120 Guipuzcoa
Spain
Director NameAna Maria Tabernero Alba
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusClosed
Appointed10 December 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressZurrupitieta 30 Poligono Industrial Jundiz
Vitoria
01015
Secretary NameAna Maria Tabernero Alba
StatusClosed
Appointed10 December 2009(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2011)
RoleCompany Director
Correspondence AddressZurrupitieta 30 Poligono Industrial Jundiz
Vitoria
01015
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressSteynings House
Summerlock Approach
Salisbury
Wiltshire
SP2 7RJ
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2007(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2009)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Location

Registered AddressBuilding 9 Europa View
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
19 January 2010Appointment of Ana Maria Tabernero Alba as a secretary (1 page)
19 January 2010Appointment of Ana Maria Tabernero Alba as a director (2 pages)
19 January 2010Appointment of Ana Maria Tabernero Alba as a director (2 pages)
19 January 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
19 January 2010Appointment of Mr Aitor Mendia Azcue as a director (2 pages)
19 January 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
19 January 2010Appointment of Ana Maria Tabernero Alba as a secretary (1 page)
19 January 2010Appointment of Mr Aitor Mendia Azcue as a director (2 pages)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
16 January 2010Appointment of Javier Mutuberria Echeverria as a director (3 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 2
(5 pages)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 2
(5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 2
(5 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 January 2010 (2 pages)
4 January 2010Register inspection address has been changed (1 page)
18 September 2009Director's Change of Particulars / francisco mateo rebollo / 27/07/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: 2; Street was: 42 mill road, now: holt house grove; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP2 7RZ, now: S7 2QG; Country was: , now: england (1 page)
18 September 2009Director's change of particulars / francisco mateo rebollo / 27/07/2009 (1 page)
30 July 2009Registered office changed on 30/07/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
30 July 2009Registered office changed on 30/07/2009 from harbour court, compass road north harbour portsmouth hampshire PO6 4ST (1 page)
21 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Accounts made up to 31 December 2008 (2 pages)
14 January 2009Return made up to 03/01/09; full list of members (3 pages)
14 January 2009Return made up to 03/01/09; full list of members (3 pages)
19 February 2008Accounts made up to 31 December 2007 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
3 January 2008Return made up to 03/01/08; full list of members (3 pages)
12 March 2007Accounts made up to 31 December 2006 (2 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 March 2007Location of register of members (1 page)
9 March 2007Location of register of members (1 page)
28 February 2007Return made up to 03/01/07; full list of members (2 pages)
28 February 2007Return made up to 03/01/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
23 February 2007Registered office changed on 23/02/07 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New secretary appointed (1 page)
9 February 2007New secretary appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
10 January 2006Accounts made up to 31 December 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
3 January 2006Return made up to 03/01/06; full list of members (2 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
26 July 2005Secretary's particulars changed (1 page)
10 January 2005Return made up to 05/01/05; full list of members (6 pages)
10 January 2005Return made up to 05/01/05; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Accounts made up to 31 December 2004 (1 page)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
13 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 January 2004Accounts made up to 31 December 2003 (1 page)
13 January 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 February 2003Company name changed wilsco 420 LIMITED\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed wilsco 420 LIMITED\certificate issued on 25/02/03 (2 pages)
14 January 2003Incorporation (21 pages)
14 January 2003Incorporation (21 pages)