Company NameM J Access Rental Limited
Company StatusDissolved
Company Number04714490
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)

Directors

Director NameMr Anthony Banham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Oakley Lane
Chinnor
Oxfordshire
OX39 4HT
Secretary NameMr Stephen Ronald Bannister
NationalityBritish
StatusClosed
Appointed08 April 2003(1 week, 4 days after company formation)
Appointment Duration12 years, 6 months (closed 30 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChilton House
8 Bicester Road
Long Crendon
Buckinghamshire
HP18 9BW
Director NameManuel Gonzalez
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(3 months after company formation)
Appointment Duration12 years, 4 months (closed 30 October 2015)
RoleSales Director
Correspondence Address2 St Govens Close
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3AF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Liquidators' statement of receipts and payments to 22 July 2015 (5 pages)
30 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2015Liquidators statement of receipts and payments to 22 July 2015 (5 pages)
30 July 2015Liquidators' statement of receipts and payments to 22 July 2015 (5 pages)
17 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (7 pages)
17 February 2015Liquidators' statement of receipts and payments to 28 January 2015 (7 pages)
17 February 2015Liquidators statement of receipts and payments to 28 January 2015 (7 pages)
18 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (6 pages)
18 August 2014Liquidators' statement of receipts and payments to 28 July 2014 (6 pages)
18 August 2014Liquidators statement of receipts and payments to 28 July 2014 (6 pages)
11 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (7 pages)
11 February 2014Liquidators statement of receipts and payments to 28 January 2014 (7 pages)
11 February 2014Liquidators' statement of receipts and payments to 28 January 2014 (7 pages)
8 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (7 pages)
8 August 2013Liquidators' statement of receipts and payments to 28 July 2013 (7 pages)
8 August 2013Liquidators statement of receipts and payments to 28 July 2013 (7 pages)
7 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (6 pages)
7 February 2013Liquidators' statement of receipts and payments to 28 January 2013 (6 pages)
7 February 2013Liquidators statement of receipts and payments to 28 January 2013 (6 pages)
3 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (7 pages)
3 August 2012Liquidators statement of receipts and payments to 28 July 2012 (7 pages)
3 August 2012Liquidators' statement of receipts and payments to 28 July 2012 (7 pages)
10 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (7 pages)
10 February 2012Liquidators statement of receipts and payments to 28 January 2012 (7 pages)
10 February 2012Liquidators' statement of receipts and payments to 28 January 2012 (7 pages)
8 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (6 pages)
8 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (6 pages)
8 August 2011Liquidators statement of receipts and payments to 28 July 2011 (6 pages)
4 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (6 pages)
4 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (6 pages)
4 February 2011Liquidators statement of receipts and payments to 28 January 2011 (6 pages)
13 August 2010Registered office address changed from Risborough House 38-40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 13 August 2010 (2 pages)
13 August 2010Registered office address changed from Risborough House 38-40 Sycamore Road Amersham Buckinghamshire HP6 5DZ on 13 August 2010 (2 pages)
11 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 28 January 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 28 January 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 28 January 2010 (7 pages)
6 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (7 pages)
6 February 2010Liquidators' statement of receipts and payments to 28 January 2010 (7 pages)
10 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
10 August 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
10 August 2009Liquidators' statement of receipts and payments to 28 July 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 28 January 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 28 January 2009 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 28 July 2008 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 28 July 2008 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 28 July 2008 (5 pages)
14 February 2008Liquidators' statement of receipts and payments (5 pages)
14 February 2008Liquidators statement of receipts and payments (5 pages)
14 February 2008Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators' statement of receipts and payments (5 pages)
23 February 2006Liquidators' statement of receipts and payments (5 pages)
23 February 2006Liquidators' statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators' statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators' statement of receipts and payments (5 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2004Registered office changed on 18/08/04 from: 72 burners lane kiln farm milton keynes buckinghamshire MK11 3HD (1 page)
18 August 2004Registered office changed on 18/08/04 from: 72 burners lane kiln farm milton keynes buckinghamshire MK11 3HD (1 page)
5 August 2004Appointment of a voluntary liquidator (1 page)
5 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2004Statement of affairs (8 pages)
5 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2004Appointment of a voluntary liquidator (1 page)
5 August 2004Statement of affairs (8 pages)
7 June 2004Ad 15/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 June 2004Ad 15/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page)
1 December 2003Registered office changed on 01/12/03 from: 9 high street woburn sands milton keynes MK17 8RG (1 page)
16 October 2003Particulars of mortgage/charge (4 pages)
16 October 2003Particulars of mortgage/charge (4 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
13 June 2003Particulars of mortgage/charge (5 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)