Company NameAccess To Mobility And Rehabilitation Limited
Company StatusDissolved
Company Number06858202
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 2009(15 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMichelle Griffith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleMobility And Rehabilitation Specialist
Country of ResidenceUnited Kingdom
Correspondence Address59 Ashleigh Vale
Stairfoot
Barnsley
South Yorkshire
S70 3RL
Secretary NameMr John Farnsworth
NationalityBritish
StatusClosed
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameJoanne Gower
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RolePubilc Healthcare Specialist
Correspondence Address31 Strafford Road
Wheatley
Doncaster
South Yorkshire
DN2 4BW

Location

Registered Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,050
Current Liabilities£4,050

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2013Application to strike the company off the register (3 pages)
10 July 2013Application to strike the company off the register (3 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 May 2012Annual return made up to 25 March 2012 no member list (3 pages)
7 May 2012Annual return made up to 25 March 2012 no member list (3 pages)
20 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 February 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 25 March 2011 no member list (3 pages)
9 June 2011Annual return made up to 25 March 2011 no member list (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 March 2010Director's details changed for Michelle Griffith on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 no member list (2 pages)
29 March 2010Director's details changed for Michelle Griffith on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 no member list (2 pages)
16 May 2009Appointment Terminated Director joanne gower (1 page)
16 May 2009Appointment terminated director joanne gower (1 page)
25 March 2009Incorporation (20 pages)
25 March 2009Incorporation (20 pages)