Company NameAccess Supply Chain Limited
Company StatusDissolved
Company Number03122727
CategoryPrivate Limited Company
Incorporation Date6 November 1995(28 years, 5 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous NamesCebar Limited and Pumasoft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(17 years after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Craig Karl Such
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 1 week after company formation)
Appointment Duration15 years, 3 months (resigned 23 March 2011)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School
School Lane Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameTimothy John Elliott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 19 August 2005)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address130 Marsh Lane
Crosspool
Sheffield
South Yorkshire
S10 5NP
Director NameRoger John Gilbert
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 1 week after company formation)
Appointment Duration3 months (resigned 20 March 1996)
RoleSoftware Developer
Correspondence AddressGreenhill Farm
Greenhill Lane Bingley
Bradford
West Yorkshire
BD16 4AY
Director NameDerek Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1998)
RoleSoftware Developer
Correspondence Address85 Batley Road
Alverthorpe
Wakefield
West Yorkshire
WF2 0AB
Director NameKathryn Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2000)
RoleCompany Secretary/Software Dev
Correspondence AddressPark Lea
The Row
Lyth Valley
Cumbria
LA8 8DD
Director NameRaymond Sleight
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2000)
RoleSoftware Developer
Correspondence Address32 Pentland Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5ZQ
Secretary NameKathryn Jones
NationalityBritish
StatusResigned
Appointed18 December 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 25 October 2000)
RoleCompany Secretary/Software Dev
Correspondence AddressPark Lea
The Row
Lyth Valley
Cumbria
LA8 8DD
Director NameStephen Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2000)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressPark Lea
The Row
Lyth Valley
Cumbria
LA8 8DD
Secretary NameRaymond Sleight
NationalityBritish
StatusResigned
Appointed25 October 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address32 Pentland Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5ZQ
Director NameMr Stuart Ian Allsopp
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2007)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressKassia
Old School Close, St Osyth
Colchester
Essex
CO16 8QW
Director NameMr Ian Christopher Little
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane Stratford St. Mary
Colchester
Essex
CO7 6LZ
Secretary NameMr Ian Christopher Little
NationalityBritish
StatusResigned
Appointed10 May 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Dobbs Drift
Kesgrave
Ipswich
IP5 2QG
Director NameRichard Alistair O'Reilly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View Bridge Street
Hadleigh
Ipswich
Suffolk
IP7 6DB
Director NamePaul Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(11 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 June 2008)
RoleCompany Director
Correspondence Address2 Hollyfields
Winterley
Sandbach
Cheshire
CW11 4NH
Director NameChris John Tossell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(11 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressThe Old School
School Lane Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Old School
School Lane Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 November 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Old School
School Lane Stratford St. Mary
Colchester
Essex
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

1k at £1Access Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Termination of appointment of Chris John Tossell as a director on 28 January 2015 (1 page)
2 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,024
(3 pages)
2 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,024
(3 pages)
12 December 2014Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2014Resolution insolvency:ordinary resolution "books records, etc." (1 page)
1 August 2014Declaration of solvency (3 pages)
1 August 2014Resolution insolvency:special resolution ;- "in specie" (1 page)
1 August 2014Appointment of a voluntary liquidator (2 pages)
1 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2014Accounts made up to 30 June 2013 (7 pages)
15 November 2013Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (4 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (4 pages)
1 August 2013Satisfaction of charge 2 in full (22 pages)
8 April 2013Full accounts made up to 30 June 2012 (10 pages)
29 November 2012Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
2 April 2012Full accounts made up to 30 June 2011 (10 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (3 pages)
8 April 2011Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages)
8 April 2011Termination of appointment of Craig Such as a director (2 pages)
8 April 2011Termination of appointment of Ian Little as a secretary (2 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 April 2011Termination of appointment of Ian Little as a director (2 pages)
4 April 2011Particulars of a mortgage or charge / charge no: 2 (24 pages)
22 November 2010Full accounts made up to 30 June 2010 (12 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
22 February 2010Full accounts made up to 30 June 2009 (14 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Mr Craig Karl Such on 12 November 2009 (2 pages)
17 November 2009Director's details changed for Ian Christopher Little on 12 November 2009 (2 pages)
17 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Chris Tossell on 12 November 2009 (2 pages)
28 January 2009Full accounts made up to 30 June 2008 (16 pages)
11 November 2008Return made up to 06/11/08; full list of members (4 pages)
12 June 2008Appointment terminated director paul williams (1 page)
9 January 2008Full accounts made up to 30 June 2006 (17 pages)
8 January 2008Full accounts made up to 30 June 2007 (17 pages)
20 November 2007Return made up to 06/11/07; full list of members (3 pages)
19 September 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 06/11/06; full list of members (3 pages)
15 November 2006Director's particulars changed (1 page)
28 April 2006Full accounts made up to 30 June 2005 (17 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006New director appointed (2 pages)
1 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2005Director resigned (1 page)
22 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 June 2004Company name changed pumasoft LIMITED\certificate issued on 03/06/04 (2 pages)
27 May 2004New director appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: whitby court abbey road shepley huddersfield HD8 8ER (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
26 April 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004£ ic 1395/1024 26/01/04 £ sr 371@1=371 (1 page)
12 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 December 2002Return made up to 06/11/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 November 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
10 January 2001Return made up to 06/11/00; full list of members (8 pages)
16 November 2000Particulars of mortgage/charge (7 pages)
9 August 2000 (6 pages)
21 March 2000Director resigned (1 page)
10 November 1999Return made up to 06/11/99; full list of members (8 pages)
6 October 1999 (7 pages)
6 April 1999 (6 pages)
27 November 1998Return made up to 06/11/98; full list of members (8 pages)
18 August 1998Ad 10/07/98--------- £ si 3@1=3 £ ic 1392/1395 (2 pages)
18 August 1998Director resigned (1 page)
6 November 1997Return made up to 06/11/97; full list of members (8 pages)
14 July 1997 (8 pages)
2 July 1997New director appointed (2 pages)
2 July 1997Ad 13/11/96--------- £ si 692@1=692 £ ic 702/1394 (2 pages)
2 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 July 1997£ nc 1000/1500 11/11/96 (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Return made up to 06/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 April 1996Ad 02/04/96--------- £ si 2@1=2 £ ic 700/702 (2 pages)
22 January 1996Ad 18/12/95--------- £ si 698@1=698 £ ic 2/700 (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996Accounting reference date notified as 31/03 (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
5 January 1996Company name changed cebar LIMITED\certificate issued on 08/01/96 (3 pages)
6 November 1995Incorporation (11 pages)