Company NameE2I Access Consultancy Limited
Company StatusDissolved
Company Number05398984
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date25 August 2009 (14 years, 8 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 NameMrs Amanda Hinchcliffe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhill House
Healey
Masham
North Yorkshire
HG4 4LT
Secretary NameRichard Andrew Hinchcliffe
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRoundhill House
Healey
Masham
North Yorkshire
HG4 4LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRoundhill House, Healey
Masham
Ripon
North Yorkshire
HG4 4LT
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishIlton-cum-Pott
WardMashamshire

Financials

Year2014
Net Worth-£4,412
Cash£5,953
Current Liabilities£48,724

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2007Registered office changed on 27/12/07 from: oak house, 35 north end market place bedale north yorkshire DL8 1AQ (1 page)
9 May 2007Return made up to 19/03/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed (2 pages)
19 March 2005Incorporation (16 pages)