Company NameReal Access Limited
Company StatusDissolved
Company Number05520324
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date21 March 2012 (12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Burston
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(1 week after company formation)
Appointment Duration6 years, 7 months (closed 21 March 2012)
RoleDisabled Adaptations
Correspondence Address1 Garsdale Road
Whitley Bay
Tyne & Wear
NE26 4NT
Secretary NameMrs Kay Elisa Burston
NationalityBritish
StatusClosed
Appointed03 August 2005(1 week after company formation)
Appointment Duration6 years, 7 months (closed 21 March 2012)
RoleDisabled Adaptions
Country of ResidenceUnited Kingdom
Correspondence Address1 Garsdale Road
Whitley Bay
Tyne And Wear
NE26 4NT
Director NameMr Norman Powell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Cherrytree Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6TY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address30-34 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1David Burston
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,071
Cash£8,265
Current Liabilities£485,926

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Final Gazette dissolved following liquidation (1 page)
21 December 2011Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
21 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2011Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 15 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 15 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 15 October 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
6 May 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
6 May 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
28 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
28 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
19 October 2009Appointment of a voluntary liquidator (1 page)
19 October 2009Statement of affairs with form 4.19 (7 pages)
19 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-16
(1 page)
19 October 2009Registered office address changed from Unit 4 Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7DE on 19 October 2009 (2 pages)
19 October 2009Appointment of a voluntary liquidator (1 page)
19 October 2009Statement of affairs with form 4.19 (7 pages)
19 October 2009Registered office address changed from Unit 4 Narvik Way Tyne Tunnel Trading Estate North Shields NE29 7DE on 19 October 2009 (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Registered office changed on 03/09/2008 from unit 4 narvik way tyne tunnel trading estate north shields NE29 7SU (1 page)
3 September 2008Registered office changed on 03/09/2008 from unit 4 narvik way tyne tunnel trading estate north shields NE29 7SU (1 page)
3 September 2008Return made up to 27/07/08; full list of members (3 pages)
3 September 2008Return made up to 27/07/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 May 2008Appointment terminated director norman powell (1 page)
15 May 2008Appointment Terminated Director norman powell (1 page)
10 October 2007Return made up to 27/07/07; full list of members (2 pages)
10 October 2007Return made up to 27/07/07; full list of members (2 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts made up to 31 March 2006 (1 page)
4 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Return made up to 27/07/06; full list of members (2 pages)
4 October 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
4 October 2006Return made up to 27/07/06; full list of members (2 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
17 March 2006Ad 27/07/05-08/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Ad 27/07/05-08/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005Registered office changed on 15/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: containerbase, college road perry barr birmingham west midlands B44 8DR (1 page)
15 August 2005New director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
27 July 2005Incorporation (14 pages)
27 July 2005Incorporation (14 pages)