Company NameAccess Disk Services Limited
Company StatusDissolved
Company Number03383239
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristophrer Bryan Thompson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(2 months after company formation)
Appointment Duration5 years, 1 month (closed 17 September 2002)
RoleCompany Director
Correspondence Address27 Queensland Drive
Colchester
CO2 8UD
Secretary NameHelen Thompson
NationalityBritish
StatusClosed
Appointed08 August 1997(2 months after company formation)
Appointment Duration5 years, 1 month (closed 17 September 2002)
RoleWelfare Officer
Correspondence Address27 Queensland Drive
Colchester
CO2 8UD
Director NameHelen Thompson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 17 September 2002)
RoleSecretary
Correspondence Address27 Queensland Drive
Colchester
CO2 8UD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Queensland Drive
Colchester
Essex
CO2 8UD
RegionEast of England
ConstituencyColchester
CountyEssex
WardBerechurch
Built Up AreaColchester

Financials

Year2014
Turnover£46,669
Gross Profit£7,428
Net Worth£2
Cash£2,139
Current Liabilities£2,808

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
12 April 2002Application for striking-off (1 page)
4 July 2001Return made up to 09/06/01; full list of members (6 pages)
14 April 2001Full accounts made up to 30 June 2000 (7 pages)
29 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (8 pages)
8 February 2000Registered office changed on 08/02/00 from: unit 2 oyster haven haven road colchester essex CO2 8HT (1 page)
16 June 1999Return made up to 09/06/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 June 1998 (7 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Secretary resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: 4TH floor carrington house 126-130 regent street, london W1R 5FE (1 page)
9 June 1997Incorporation (17 pages)