Stratford St Mary
Colchester
Essex
CO7 6LZ
Director Name | Mr Julian Patrick Kirkness |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Stile Farmhouse Selling Kent ME13 9SD |
Secretary Name | Rosemary Jane Kirkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Stone Stile Farmhouse Selling Kent ME13 9SD |
Director Name | Mrs Deidrene Caporali |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(5 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 January 2010) |
Role | Software Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6 Harvey Avenue Deal Kent CT14 7DW |
Director Name | Simon James Gibbs |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Beech Avenue Chartham Canterbury Kent CT4 7TA |
Director Name | Mr Robert James Maynard |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2010) |
Role | Software Development |
Country of Residence | England |
Correspondence Address | 4 The Conifers Cross Road Walmer Deal Kent CT14 9FZ |
Director Name | John Stuart Beech |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Chris John Tossell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(14 years after company formation) |
Appointment Duration | 5 years (resigned 28 January 2015) |
Role | Company Director |
Country of Residence | None |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Secretary Name | Ian Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2011) |
Role | Company Director |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Mr Christopher Andrew Armstrong Bayne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.theaccessgroup.com |
---|
Registered Address | The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Stratford St. Mary |
Ward | Mid Samford |
Built Up Area | Stratford St Mary |
1000 at £1 | Access Technology Group LTD 86.06% Ordinary |
---|---|
162 at £1 | Access Technology Group LTD 13.94% Ordinary A |
Latest Accounts | 29 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 January |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
11 February 2015 | Termination of appointment of Chris John Tossell as a director on 28 January 2015 (1 page) |
11 February 2015 | Termination of appointment of Chris John Tossell as a director on 28 January 2015 (1 page) |
12 December 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 December 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
1 August 2014 | Appointment of a voluntary liquidator (2 pages) |
1 August 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
1 August 2014 | Resolution insolvency:ordinary resolution ;- "books records etc" (1 page) |
1 August 2014 | Declaration of solvency (3 pages) |
1 August 2014 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
1 August 2014 | Resolution insolvency:ordinary resolution ;- "books records etc" (1 page) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
1 August 2014 | Appointment of a voluntary liquidator (2 pages) |
1 August 2014 | Declaration of solvency (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Memorandum and Articles of Association (14 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
6 June 2014 | Memorandum and Articles of Association (14 pages) |
11 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (5 pages) |
11 April 2014 | Annual return made up to 19 January 2014 with a full list of shareholders (5 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Accounts made up to 29 January 2013 (7 pages) |
21 March 2014 | Accounts made up to 29 January 2013 (7 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2013 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page) |
15 November 2013 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages) |
29 November 2012 | Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages) |
30 October 2012 | (6 pages) |
30 October 2012 | (6 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | (7 pages) |
28 December 2011 | (7 pages) |
8 April 2011 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Termination of appointment of John Beech as a director (2 pages) |
8 April 2011 | Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages) |
8 April 2011 | Termination of appointment of John Beech as a director (2 pages) |
8 April 2011 | Memorandum and Articles of Association (14 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Termination of appointment of Ian Little as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Ian Little as a secretary (2 pages) |
8 April 2011 | Memorandum and Articles of Association (14 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 29 January 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 29 January 2010 (6 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
19 February 2010 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Chris Tossell as a director (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
19 February 2010 | Appointment of John Beech as a director (3 pages) |
19 February 2010 | Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ on 19 February 2010 (2 pages) |
19 February 2010 | Appointment of Chris Tossell as a director (3 pages) |
19 February 2010 | Appointment of John Beech as a director (3 pages) |
18 February 2010 | Appointment of Ian Little as a secretary (3 pages) |
18 February 2010 | Termination of appointment of Julian Kirkness as a director (2 pages) |
18 February 2010 | Termination of appointment of Deidrene Caporali as a director (2 pages) |
18 February 2010 | Termination of appointment of Robert Maynard as a director (2 pages) |
18 February 2010 | Termination of appointment of Deidrene Caporali as a director (2 pages) |
18 February 2010 | Termination of appointment of Rosemary Kirkness as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Simon Gibbs as a director (2 pages) |
18 February 2010 | Termination of appointment of Simon Gibbs as a director (2 pages) |
18 February 2010 | Termination of appointment of Julian Kirkness as a director (2 pages) |
18 February 2010 | Termination of appointment of Rosemary Kirkness as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Robert Maynard as a director (2 pages) |
18 February 2010 | Appointment of Ian Little as a secretary (3 pages) |
30 January 2010 | Previous accounting period shortened from 31 January 2010 to 29 January 2010 (3 pages) |
30 January 2010 | Previous accounting period shortened from 31 January 2010 to 29 January 2010 (3 pages) |
19 January 2010 | Director's details changed for Simon James Gibbs on 19 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Julian Patrick Kirkness on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Deidrene Caporali on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Julian Patrick Kirkness on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Robert James Maynard on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Robert James Maynard on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mrs Deidrene Caporali on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Simon James Gibbs on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
4 September 2009 | Full accounts made up to 31 January 2009 (15 pages) |
4 September 2009 | Full accounts made up to 31 January 2009 (15 pages) |
23 January 2009 | Director's change of particulars / simon gibbs / 30/07/2008 (1 page) |
23 January 2009 | Director's change of particulars / deidrene caporali / 18/02/2008 (1 page) |
23 January 2009 | Director's change of particulars / deidrene caporali / 18/02/2008 (1 page) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / simon gibbs / 30/07/2008 (1 page) |
20 January 2009 | Director's change of particulars / deidrene caporali / 18/02/2008 (2 pages) |
20 January 2009 | Director's change of particulars / simon gibbs / 30/07/2008 (1 page) |
20 January 2009 | Director's change of particulars / simon gibbs / 30/07/2008 (1 page) |
20 January 2009 | Director's change of particulars / deidrene caporali / 18/02/2008 (2 pages) |
11 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
11 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
14 August 2007 | Full accounts made up to 31 January 2007 (14 pages) |
14 August 2007 | Full accounts made up to 31 January 2007 (14 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
21 February 2007 | Return made up to 19/01/07; full list of members (8 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: lombard house 12-17 upper bridge street canterbury kent CT1 2NF (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
27 July 2006 | Full accounts made up to 31 January 2006 (15 pages) |
27 July 2006 | Full accounts made up to 31 January 2006 (15 pages) |
25 January 2006 | Return made up to 19/01/06; full list of members
|
25 January 2006 | Return made up to 19/01/06; full list of members
|
30 July 2005 | Full accounts made up to 31 January 2005 (12 pages) |
30 July 2005 | Full accounts made up to 31 January 2005 (12 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
25 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
25 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
31 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
8 January 2004 | Ad 17/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 January 2004 | Ad 17/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 December 2003 | £ nc 1000/10000 17/12/03 (1 page) |
24 December 2003 | £ nc 1000/10000 17/12/03 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
20 July 2003 | Full accounts made up to 31 January 2003 (12 pages) |
20 July 2003 | Full accounts made up to 31 January 2003 (12 pages) |
31 January 2003 | Return made up to 19/01/03; full list of members
|
31 January 2003 | Return made up to 19/01/03; full list of members
|
23 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
23 July 2002 | Full accounts made up to 31 January 2002 (11 pages) |
23 January 2002 | Return made up to 19/01/02; full list of members
|
23 January 2002 | Return made up to 19/01/02; full list of members
|
23 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
23 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 July 2000 | Full accounts made up to 31 January 2000 (10 pages) |
7 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
7 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
18 May 1999 | Full accounts made up to 31 January 1999 (10 pages) |
6 April 1999 | Return made up to 19/01/99; full list of members
|
6 April 1999 | Return made up to 19/01/99; full list of members
|
23 October 1998 | (5 pages) |
23 October 1998 | (5 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 11 harold court canute road faversham kent ME13 8TF (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 11 harold court canute road faversham kent ME13 8TF (1 page) |
13 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
22 August 1997 | (5 pages) |
22 August 1997 | (5 pages) |
17 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
17 January 1997 | Return made up to 19/01/97; full list of members (6 pages) |
20 March 1996 | Accounting reference date notified as 31/01 (1 page) |
20 March 1996 | Accounting reference date notified as 31/01 (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 372 old street london EC1V 9LT (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 372 old street london EC1V 9LT (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
19 January 1996 | Incorporation (12 pages) |
19 January 1996 | Incorporation (12 pages) |