About

Registered Number: 04413166
Date of Incorporation: 10/04/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (7 years and 7 months ago)
Registered Address: 25 Willow Lane, Mitcham, Surrey, CR4 4TS

 

Established in 2002, Access Rentals (UK) Ltd are based in Mitcham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Hartrey, Patrick Mark, Wardle, Stephen for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARDLE, Stephen 10 April 2002 25 February 2004 1
Secretary Name Appointed Resigned Total Appointments
HARTREY, Patrick Mark 28 June 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 10 August 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 21 April 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AR01 - Annual Return 11 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2014
CH01 - Change of particulars for director 19 July 2013
AUD - Auditor's letter of resignation 15 July 2013
AA - Annual Accounts 03 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AP03 - Appointment of secretary 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AD01 - Change of registered office address 01 July 2013
AR01 - Annual Return 15 April 2013
CH04 - Change of particulars for corporate secretary 17 July 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 16 February 2011
AUD - Auditor's letter of resignation 31 August 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH04 - Change of particulars for corporate secretary 11 May 2010
AA - Annual Accounts 23 April 2010
287 - Change in situation or address of Registered Office 17 August 2009
CERTNM - Change of name certificate 05 June 2009
363a - Annual Return 06 May 2009
353 - Register of members 11 December 2008
AA - Annual Accounts 10 December 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
353 - Register of members 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 16 May 2005
AUD - Auditor's letter of resignation 14 January 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
225 - Change of Accounting Reference Date 08 November 2004
363s - Annual Return 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
363s - Annual Return 26 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 04 May 2003
225 - Change of Accounting Reference Date 08 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.