Company NameVisual Access Limited
Company StatusDissolved
Company Number04036856
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameVictor Henry Cocks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleHotelier
Correspondence Address19 Holland Road
Felixstowe
Suffolk
IP11 2BA
Secretary NameMrs Rebekah Norton Finn
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Fields 36 Brook Lane
Galleywood
Chelmsford
Essex
CM2 8NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address20 Baddow Park
West Hanningfield Road
Great Baddow, Chelmsford
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Compulsory strike-off action has been suspended (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
28 November 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
25 July 2006Return made up to 19/07/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 20 west hanningfield road great baddow chelmsford essex CM2 7SY (1 page)
27 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
21 July 2005Return made up to 19/07/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: bell house bell street chelmsford essex CM2 7JS (1 page)
5 July 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 August 2003Return made up to 19/07/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
24 July 2000Registered office changed on 24/07/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
24 July 2000Secretary resigned (2 pages)
24 July 2000Director resigned (1 page)