Company NameAccess To Mobility Limited
Company StatusDissolved
Company Number06769352
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Thomas Milligan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saffory Close
Leigh-On-Sea
Essex
SS9 5HY
Director NameMr James Edward Milligan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Arterial Road
Leigh-On-Sea
Essex
SS9 4DL
Secretary NameMrs Caroline Jane Milligan
StatusClosed
Appointed20 July 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
Secretary NameMrs Caroline Jane Milligan
NationalityBritish
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Arterial Road
Leigh On Sea
Essex
SS9 4DL
Director NameMrs Caroline Jane Milligan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(3 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Arterial Road
Leigh On Sea
Essex
SS9 4DL
Secretary NameJames Edward Milligan
StatusResigned
Appointed20 April 2011(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 20 July 2011)
RoleCompany Director
Correspondence Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL

Contact

Websiteaccesstomobility.co.uk/
Telephone01702 524584
Telephone regionSouthend-on-Sea

Location

Registered Address1422-4 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

34 at £1David Thomas Milligan
34.00%
Ordinary
33 at £1Caroline Jane Milligan
33.00%
Ordinary
33 at £1James Edward Milligan
33.00%
Ordinary

Financials

Year2014
Net Worth-£2,276
Current Liabilities£2,376

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 February 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
13 February 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Appointment of Mrs Caroline Jane Milligan as a secretary (1 page)
21 July 2011Appointment of Mrs Caroline Jane Milligan as a secretary (1 page)
21 July 2011Termination of appointment of James Milligan as a secretary (1 page)
21 July 2011Termination of appointment of James Milligan as a secretary (1 page)
7 June 2011Termination of appointment of Caroline Milligan as a secretary (1 page)
7 June 2011Appointment of James Edward Milligan as a secretary (1 page)
7 June 2011Appointment of James Edward Milligan as a secretary (1 page)
7 June 2011Termination of appointment of Caroline Milligan as a secretary (1 page)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Director's details changed for Mr James Edward Milligan on 9 December 2009 (2 pages)
18 January 2010Director's details changed for Mr James Edward Milligan on 9 December 2009 (2 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr David Thomas Milligan on 9 December 2009 (2 pages)
18 January 2010Director's details changed for Mr James Edward Milligan on 9 December 2009 (2 pages)
18 January 2010Director's details changed for Mr David Thomas Milligan on 9 December 2009 (2 pages)
18 January 2010Director's details changed for Mr David Thomas Milligan on 9 December 2009 (2 pages)
18 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
18 March 2009Appointment terminated director caroline milligan (1 page)
18 March 2009Appointment terminated director caroline milligan (1 page)
29 December 2008Director appointed caroline jane milligan (1 page)
29 December 2008Director appointed caroline jane milligan (1 page)
9 December 2008Incorporation (13 pages)
9 December 2008Incorporation (13 pages)