Company NameAccess 2000 Limited
Company StatusDissolved
Company Number03154850
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobyn Leach
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1996(1 month after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address315a London Road
Hadleigh
Benfleet
Essex
SS7 2BN
Secretary NameRobyn Leach
NationalityBritish
StatusClosed
Appointed05 March 1996(1 month after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address315a London Road
Hadleigh
Benfleet
Essex
SS7 2BN
Director NameGraham Dendle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(1 month after company formation)
Appointment Duration8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address10 Crouch Meadows
Hullbridge
Hockley
Essex
SS5 6QF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 August 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 December 1997Compulsory strike-off action has been discontinued (1 page)
4 December 1997Return made up to 02/02/97; full list of members (6 pages)
5 August 1997First Gazette notice for compulsory strike-off (1 page)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Ad 07/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Registered office changed on 14/03/96 from: 1422/1424 london road leigh on sea essex SS9 2UL (1 page)
2 March 1996Registered office changed on 02/03/96 from: 372 old street london EC1V 9LT (1 page)
2 March 1996Director resigned (1 page)
2 March 1996Secretary resigned (1 page)
2 February 1996Incorporation (12 pages)