Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Authorized Access Limited
Authorized Access Limited is a dissolved company incorporated on 27 March 2003 with the registered office located in Salford, Greater Manchester. Authorized Access Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 February 2017
(8 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
04713738
Private limited company
Age
22 years
Incorporated
27 March 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Authorized Access Limited
Contact
Update Details
Address
The Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Same address for the past
12 years
Companies in M3 7BG
Telephone
Unreported
Email
Unreported
Website
Authorized-access.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Gaynor Louise Ramsden
Director • British • Lives in England • Born in Jun 1972
David Victor Ramsden
Director • Locksmith • British • Lives in England • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Two.Marketing Ltd
David Victor Ramsden and Gaynor Louise Ramsden are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Mar 2012
For period
31 Mar
⟶
31 Mar 2012
Traded for
12 months
Cash in Bank
£727
Increased by £109 (+18%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.96K
Decreased by £6.07K (-7%)
Total Liabilities
-£74.16K
Decreased by £6.68K (-8%)
Net Assets
£803
Increased by £611 (+318%)
Debt Ratio (%)
99%
Decreased by 0.83% (-1%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 23 Feb 2017
Voluntary Liquidator Resigned
10 Years Ago on 4 Aug 2015
Insolvency Court Order
10 Years Ago on 4 Aug 2015
Voluntary Liquidator Appointed
12 Years Ago on 3 Sep 2013
Registered Address Changed
12 Years Ago on 19 Aug 2013
Confirmation Submitted
12 Years Ago on 2 May 2013
Margaret Ramsden Resigned
12 Years Ago on 19 Mar 2013
Small Accounts Submitted
13 Years Ago on 28 Sep 2012
Confirmation Submitted
13 Years Ago on 17 Apr 2012
Small Accounts Submitted
13 Years Ago on 4 Jan 2012
Get Alerts
Get Credit Report
Discover Authorized Access Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Feb 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Nov 2016
Liquidators' statement of receipts and payments to 11 August 2016
Submitted on 20 Sep 2016
Liquidators' statement of receipts and payments to 11 August 2015
Submitted on 22 Sep 2015
Insolvency court order
Submitted on 4 Aug 2015
Notice of ceasing to act as a voluntary liquidator
Submitted on 4 Aug 2015
Liquidators' statement of receipts and payments to 11 August 2014
Submitted on 4 Sep 2014
Appointment of a voluntary liquidator
Submitted on 3 Sep 2013
Resolutions
Submitted on 3 Sep 2013
Registered office address changed from 50 Bolton Street Bury Lancashire BL9 0LL England on 19 August 2013
Submitted on 19 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs