About

Registered Number: 06317105
Date of Incorporation: 18/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 51 Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

 

Established in 2007, Industrial Access Maintenance Ltd has its registered office in South Yorkshire. We do not know the number of employees at this organisation. Industrial Access Maintenance Ltd has 2 directors listed as Mcnulty, Elizabeth Ann, Mcnulty, Ian Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, Ian Andrew 18 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCNULTY, Elizabeth Ann 18 July 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 14 August 2014
SH01 - Return of Allotment of shares 24 April 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.