Company NameAccess Travel Company Limited
Company StatusDissolved
Company Number01308081
CategoryPrivate Limited Company
Incorporation Date12 April 1977(47 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDenise Ann Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleTravel Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCoromandel
The Close
Ifold
West Sussex
RM14 0TP
Director NameEileen Vera Rose Williams
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliff House
Nine Ashes
Ingatestone
Essex
CM4 0JZ
Director NameElaine Denise Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleTravel Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliff House Stondon Road
Nine Ashes
Brentwood
Essex
CM4 0JZ
Director NameJohn Henry Joseph Williams
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleShipping Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliff House
Nine Ashes
Ingatestone
Essex
CM4 0JZ
Secretary NameJohn Henry Joseph Williams
NationalityBritish
StatusClosed
Appointed30 August 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcliff House
Nine Ashes
Ingatestone
Essex
CM4 0JZ
Director NameClifford Roy Glassock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1999)
RoleFreight Operations Director
Correspondence AddressWindy Nook
Warley Road Great Warley
Brentwood
Essex
CM13 3HX

Location

Registered AddressBurntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Net Worth£32,075
Cash£63,304
Current Liabilities£182,540

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
28 March 2006Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 February 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
27 October 2005Registered office changed on 27/10/05 from: 6 willow parade front lane cranham essex RM14 1DY (1 page)
1 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(9 pages)
18 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 November 2002Return made up to 30/08/02; full list of members (9 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 September 2001Return made up to 30/08/01; full list of members (8 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Return made up to 30/08/00; full list of members (8 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 September 1999Director resigned (1 page)
20 August 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 November 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 September 1995Return made up to 30/08/95; no change of members (6 pages)
10 March 1995Full accounts made up to 31 March 1994 (9 pages)