About

Registered Number: 05265185
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Unit 18a Telford Way, Thetford, Norfolk, IP24 1HU

 

Based in Thetford, Norfolk, Access Motor Rentals (Bury) Ltd was setup in 2004. We do not know the number of employees at the organisation. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLETT, Richard Charles 20 October 2004 30 November 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DISS16(SOAS) - N/A 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS16(SOAS) - N/A 23 February 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 21 October 2009
AR01 - Annual Return 21 October 2009
287 - Change in situation or address of Registered Office 21 September 2009
395 - Particulars of a mortgage or charge 29 August 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 12 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 01 November 2007
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
287 - Change in situation or address of Registered Office 06 March 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 06 February 2006
363a - Annual Return 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.