Rayleigh
Essex
SS6 9AP
Secretary Name | Lisa Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Abbotsleigh Road South Woodham Ferrers Chelmsford Essex CM3 5SS |
Secretary Name | Craig Antony Mears |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Wickham Place Basildon Essex SS16 5UW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 3 Guild Way South Woodham Ferrers Chelmsford Essex CM3 5TG |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
31 August 2011 | Compulsory strike-off action has been suspended (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
16 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders Statement of capital on 2010-03-18
|
17 March 2010 | Termination of appointment of Craig Mears as a secretary (1 page) |
17 March 2010 | Director's details changed for Graham John Barnes on 17 March 2010 (2 pages) |
17 March 2010 | Termination of appointment of Craig Mears as a secretary (1 page) |
17 March 2010 | Director's details changed for Graham John Barnes on 17 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 20/12/04; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
18 December 2003 | Return made up to 20/12/03; full list of members
|
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members
|
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
11 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 20/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 15 queen elizabeth ii square south woodham ferrers chelmsford essex CM3 5TE (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 15 queen elizabeth ii square south woodham ferrers chelmsford essex CM3 5TE (1 page) |
6 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Return made up to 20/12/96; full list of members (6 pages) |
6 May 1997 | Return made up to 20/12/96; full list of members (6 pages) |
22 February 1996 | Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 1996 | Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 December 1995 | Director resigned (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 December 1995 | New secretary appointed (1 page) |
22 December 1995 | Director resigned (1 page) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
20 December 1995 | Incorporation (22 pages) |