Company NameAccess Piling Limited
Company StatusDissolved
Company Number01842446
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 8 months ago)
Dissolution Date4 May 1999 (25 years ago)
Previous NameGeomechanics (South East) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Victor Thomson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 04 May 1999)
RoleCivil Engineer
Correspondence Address22 Nethergate Street
Clare
Sudbury
Suffolk
CO10 8NP
Secretary NameJudith Margaret Thomson
NationalityBritish
StatusClosed
Appointed30 April 1998(13 years, 8 months after company formation)
Appointment Duration1 year (closed 04 May 1999)
RoleCompany Director
Correspondence Address7 Oasthouse Court
Saffron Walden
Essex
CB10 1DX
Secretary NameRonald Charles Simpson
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressPecks Cottage Wacton Common
Long Stratton
Norwich
Norfolk
NR15 2UW
Secretary NameStavley Ernest Creighton
NationalityBritish
StatusResigned
Appointed27 January 1994(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address7 Oasthouse Court
Saffron Walden
Essex
CB10 1DX
Director NamePaul David Carr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressLyngarth Suttonfield Road
Sutton
Doncaster
South Yorkshire
DN6 9JX
Secretary NameJane Christine Carr
NationalityBritish
StatusResigned
Appointed16 May 1997(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressLyngarth Suttonfield Road
Sutton
Doncaster
South Yorkshire
DN6 9JX

Location

Registered AddressMartin Greene & Co
Cedar House
698 Green Lanes
London
N21 3RE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 May 1999Final Gazette dissolved via voluntary strike-off (1 page)
12 January 1999First Gazette notice for voluntary strike-off (1 page)
27 November 1998Application for striking-off (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
25 February 1998Return made up to 22/01/98; full list of members (6 pages)
21 November 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
3 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 February 1997Return made up to 22/01/97; full list of members (6 pages)
18 February 1996Return made up to 22/01/96; full list of members (6 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 December 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
26 September 1995Memorandum and Articles of Association (18 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Ad 08/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1995Company name changed geomechanics (south east) limite d\certificate issued on 21/09/95 (4 pages)