About

Registered Number: 02600683
Date of Incorporation: 11/04/1991 (33 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 1 month ago)
Registered Address: K House Sheffield Airport Business Park, Europa Link, Sheffield, S9 1XU,

 

Access Plus Ltd was registered on 11 April 1991, it's status is listed as "Dissolved". We do not know the number of employees at the business. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MENDELSOHN, Lorna 19 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 26 January 2017
RESOLUTIONS - N/A 25 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2016
SH19 - Statement of capital 25 November 2016
CAP-SS - N/A 25 November 2016
AA - Annual Accounts 11 October 2016
RESOLUTIONS - N/A 17 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 May 2016
SH19 - Statement of capital 17 May 2016
CAP-SS - N/A 17 May 2016
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 13 May 2016
AD01 - Change of registered office address 13 May 2016
AD01 - Change of registered office address 13 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
RESOLUTIONS - N/A 09 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2016
SH19 - Statement of capital 09 May 2016
CAP-SS - N/A 09 May 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
MR04 - N/A 28 April 2016
TM01 - Termination of appointment of director 27 April 2016
AP01 - Appointment of director 27 April 2016
AUD - Auditor's letter of resignation 09 December 2015
AUD - Auditor's letter of resignation 02 December 2015
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 15 July 2015
AD01 - Change of registered office address 15 July 2015
RESOLUTIONS - N/A 12 May 2015
MR01 - N/A 06 May 2015
MR01 - N/A 30 April 2015
MR01 - N/A 29 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
MR01 - N/A 28 April 2015
AR01 - Annual Return 14 April 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
TM01 - Termination of appointment of director 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
MR04 - N/A 26 November 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 April 2013
AP01 - Appointment of director 26 March 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 28 April 2010
TM01 - Termination of appointment of director 03 December 2009
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 09 October 2009
363a - Annual Return 14 April 2009
AUD - Auditor's letter of resignation 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 15 November 2008
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
363s - Annual Return 09 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 July 2007
AA - Annual Accounts 29 May 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 21 March 2007
AA - Annual Accounts 18 October 2006
MISC - Miscellaneous document 21 June 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 11 July 2005
363s - Annual Return 18 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 December 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 November 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
363s - Annual Return 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
RESOLUTIONS - N/A 12 March 2004
RESOLUTIONS - N/A 12 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
RESOLUTIONS - N/A 28 January 2004
RESOLUTIONS - N/A 28 January 2004
CERT10 - Re-registration of a company from public to private 28 January 2004
MAR - Memorandum and Articles - used in re-registration 28 January 2004
53 - Application by a public company for re-registration as a private company 28 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
AUD - Auditor's letter of resignation 20 January 2004
395 - Particulars of a mortgage or charge 13 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
AA - Annual Accounts 22 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 June 2003
AA - Annual Accounts 14 May 2003
RESOLUTIONS - N/A 07 May 2003
RESOLUTIONS - N/A 07 May 2003
363s - Annual Return 30 April 2003
169 - Return by a company purchasing its own shares 23 March 2003
169 - Return by a company purchasing its own shares 06 January 2003
169 - Return by a company purchasing its own shares 02 January 2003
169 - Return by a company purchasing its own shares 02 January 2003
169 - Return by a company purchasing its own shares 04 November 2002
169 - Return by a company purchasing its own shares 04 November 2002
169 - Return by a company purchasing its own shares 29 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
RESOLUTIONS - N/A 21 May 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 15 April 2002
AA - Annual Accounts 06 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2001
363s - Annual Return 30 April 2001
RESOLUTIONS - N/A 30 April 2001
RESOLUTIONS - N/A 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
SA - Shares agreement 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
AA - Annual Accounts 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2000
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
353a - Register of members in non-legible form 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
RESOLUTIONS - N/A 11 May 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
RESOLUTIONS - N/A 04 December 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
287 - Change in situation or address of Registered Office 17 September 1998
363s - Annual Return 14 May 1998
353a - Register of members in non-legible form 06 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
AA - Annual Accounts 05 May 1998
RESOLUTIONS - N/A 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
SA - Shares agreement 25 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 25 May 1997
88(2)P - N/A 20 May 1997
395 - Particulars of a mortgage or charge 09 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1997
RESOLUTIONS - N/A 02 May 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 27 April 1997
353 - Register of members 03 December 1996
353a - Register of members in non-legible form 21 November 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 November 1996
RESOLUTIONS - N/A 18 November 1996
RESOLUTIONS - N/A 18 November 1996
CERT5 - Re-registration of a company from private to public 18 November 1996
AUDR - Auditor's report 18 November 1996
AUDS - Auditor's statement 18 November 1996
BS - Balance sheet 18 November 1996
MAR - Memorandum and Articles - used in re-registration 18 November 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 18 November 1996
43(3) - Application by a private company for re-registration as a public company 18 November 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
CERTNM - Change of name certificate 17 October 1996
MEM/ARTS - N/A 16 September 1996
AA - Annual Accounts 05 September 1996
CERTNM - Change of name certificate 25 June 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 25 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 15 April 1994
SA - Shares agreement 25 February 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 25 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 November 1993
88(2)P - N/A 29 November 1993
AA - Annual Accounts 04 November 1993
288 - N/A 10 September 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 14 October 1992
RESOLUTIONS - N/A 15 July 1992
123 - Notice of increase in nominal capital 15 July 1992
288 - N/A 23 April 1992
363s - Annual Return 07 April 1992
RESOLUTIONS - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
288 - N/A 12 June 1991
CERTNM - Change of name certificate 04 June 1991
RESOLUTIONS - N/A 01 June 1991
RESOLUTIONS - N/A 01 June 1991
RESOLUTIONS - N/A 31 May 1991
RESOLUTIONS - N/A 31 May 1991
RESOLUTIONS - N/A 31 May 1991
RESOLUTIONS - N/A 31 May 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 1991
123 - Notice of increase in nominal capital 31 May 1991
MEM/ARTS - N/A 31 May 1991
MEM/ARTS - N/A 31 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1991
NEWINC - New incorporation documents 11 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Fully Satisfied

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

A registered charge 24 April 2015 Outstanding

N/A

Debenture 12 November 2008 Fully Satisfied

N/A

Deed of accession in respect of a debenture dated 23 october 2003 26 February 2004 Fully Satisfied

N/A

Working capital composite guarantee and debenture 28 November 2003 Fully Satisfied

N/A

Debenture 30 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.