Company NameM.S.B. Access Consultants Limited
Company StatusDissolved
Company Number03394047
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSusan Elaine Barr
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(6 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 11 August 2009)
RoleH S Consultant
Correspondence Address1 Craymill Square
Crayford
Kent
DA1 4SE
Secretary NameDuane Barr
NationalityBritish
StatusClosed
Appointed20 June 2004(6 years, 12 months after company formation)
Appointment Duration5 years, 1 month (closed 11 August 2009)
RoleH S Consultant
Correspondence Address1 Craymill Square
Crayford
Kent
DA1 4SE
Director NameMelvyn Brian Barr
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Craymill Square
Thames Road
Crayford
Kent
DA1 4SE
Secretary NameSusan Elaine Barr
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Craymill Square
Crayford
Kent
DA1 4SE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at 1Ms Susan Elaine Barr
100.00%
Ordinary

Financials

Year2014
Net Worth£16,146
Cash£14,289
Current Liabilities£7,822

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
25 September 2008Return made up to 27/06/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 August 2007Return made up to 27/06/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2005Return made up to 27/06/05; full list of members (6 pages)
10 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
12 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
4 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (1 page)
4 July 2003Return made up to 27/06/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
13 February 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
9 August 2001Return made up to 27/06/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 August 2000 (10 pages)
25 July 2000Return made up to 27/06/00; full list of members (6 pages)
23 December 1999Full accounts made up to 31 August 1999 (10 pages)
22 July 1999Return made up to 27/06/99; no change of members (6 pages)
31 December 1998Full accounts made up to 31 August 1998 (11 pages)
30 June 1998Return made up to 27/06/98; full list of members (6 pages)
16 July 1997Ad 27/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
27 June 1997Incorporation (17 pages)