Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Northern Access LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 28, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00443960
Record last updated Monday, April 20, 2015 4:21:07 AM UTC
Official Address 1 Unit Calder Close Park Wakefield Rural
There are 60 companies registered at this street
Locality Wakefield Rural
Region England
Postal Code WF43BA
Sector Agents in industrial equipment, etc.

Charts

Visits

NORTHERN ACCESS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82025-12025-5012
Document Type Publication date Download link
Registry May 23, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 23, 2011 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 23, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 11, 2010 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jun 8, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 11, 2009 Change of registered office address Change of registered office address
Registry Nov 19, 2009 Statement of company's affairs Statement of company's affairs
Registry Nov 19, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 19, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 8, 2009 Annual return Annual return
Financials Jan 27, 2009 Annual accounts Annual accounts
Registry Jul 21, 2008 Annual return Annual return
Financials Feb 26, 2008 Annual accounts Annual accounts
Registry Jul 4, 2007 Annual return Annual return
Financials Apr 18, 2007 Annual accounts Annual accounts
Registry Jul 10, 2006 Annual return Annual return
Financials Mar 20, 2006 Annual accounts Annual accounts
Registry Aug 1, 2005 Annual return Annual return
Financials Mar 3, 2005 Annual accounts Annual accounts
Registry Aug 20, 2004 Annual return Annual return
Financials Dec 30, 2003 Annual accounts Annual accounts
Registry Jul 28, 2003 Annual return Annual return
Financials Dec 20, 2002 Annual accounts Annual accounts
Registry Aug 18, 2002 Annual return Annual return
Financials Oct 31, 2001 Annual accounts Annual accounts
Registry Jul 29, 2001 Annual return Annual return
Financials Nov 29, 2000 Annual accounts Annual accounts
Registry Aug 3, 2000 Annual return Annual return
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Jul 23, 1999 Annual return Annual return
Financials Dec 16, 1998 Annual accounts Annual accounts
Registry Jul 29, 1998 Annual return Annual return
Financials Jan 13, 1998 Annual accounts Annual accounts
Registry Jul 15, 1997 Annual return Annual return
Financials Feb 13, 1997 Annual accounts Annual accounts
Registry Jul 15, 1996 Annual return Annual return
Financials Dec 28, 1995 Annual accounts Annual accounts
Registry Jul 7, 1995 Annual return Annual return
Financials Oct 13, 1994 Annual accounts Annual accounts
Registry Jul 4, 1994 Annual return Annual return
Registry May 24, 1994 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 18, 1994 Annual accounts Annual accounts
Financials Nov 7, 1993 Annual accounts 4439... Annual accounts 4439...
Registry Jun 29, 1993 Annual return Annual return
Registry Jun 16, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jan 10, 1993 Annual accounts Annual accounts
Registry Jan 5, 1993 Annual return Annual return
Registry Aug 24, 1992 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 22, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 16, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 2, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 2, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 2, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 30, 1992 Two appointments: a woman and a man,: a woman and a man Two appointments: a woman and a man,: a woman and a man
Registry Feb 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 18, 1992 Memorandum of association Memorandum of association
Registry Feb 3, 1992 Change of name certificate Change of name certificate
Registry Dec 10, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 13, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 21, 1991 Annual accounts Annual accounts
Registry Aug 21, 1991 Annual return Annual return
Registry Aug 8, 1991 Exemption from appointing auditors Exemption from appointing auditors
Registry Mar 14, 1991 Annual return Annual return
Registry Dec 4, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 4, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 21, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry May 4, 1990 Change of name certificate Change of name certificate
Financials Jul 19, 1989 Annual accounts Annual accounts
Registry Jul 19, 1989 Annual return Annual return
Registry Jun 7, 1989 Annual return 4439... Annual return 4439...
Financials Jun 7, 1989 Annual accounts Annual accounts
Registry Apr 6, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 21, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Dec 7, 1987 Annual accounts Annual accounts
Registry Dec 7, 1987 Annual return Annual return
Registry Mar 28, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 16, 1986 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 13, 1986 Annual accounts Annual accounts
Registry Dec 13, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)