Company NameAccess To Justice Limited
DirectorCharles Nicholas Gervase Blois
Company StatusDissolved
Company Number03046483
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1995(29 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameSir Charles Nicholas Gervase Blois
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(11 months after company formation)
Appointment Duration28 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRed House Farm
Westleton
Saxmundham
Suffolk
IP17 3EQ
Secretary NameLady Celia Helen Blois
NationalityBritish
StatusCurrent
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleSecretary
Correspondence AddressRed House Farm
Westleton
Saxmundham
Suffolk
IP17 3EQ
Director NameSuzanne Angela Reuben
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Administrator
Correspondence Address3 Miller Court
12 Swynford Gardens Hendon
London
NW4 4XN
Director NameSir William Shelton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleManager
Correspondence AddressThe Manor House
Long Crendon
Buckinghamshire
HP18 9AN
Secretary NameSuzanne Angela Reuben
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleCompany Administrator
Correspondence Address3 Miller Court
12 Swynford Gardens Hendon
London
NW4 4XN
Director NameMichael Wynne Parker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address39 Marlborough Court
Pembroke Road
London
W8 6DL
Director NameMichael Wynne Parker
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address39 Marlborough Court
Pembroke Road
London
W8 6DL
Director NameLord Jonathan Bryan Moyne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1995(4 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 15 February 1996)
RoleWriter
Correspondence AddressBolsalverne
Alverton Road Green Bank
Penzance
Cornwall
TR18 4TQ
Director NameIan Robert Edward Macfarlane
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address13 Hayes Lane
Beckenham
Kent
BR3 2QS
Director NameLord Jonathan Moyne
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 1997)
RoleWriter
Correspondence Address19
Porchester Terrace
London
W2
Secretary NameSir William Shelton
NationalityBritish
StatusResigned
Appointed12 February 1997(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 August 1997)
RoleCompany Director
Correspondence AddressThe Manor House
Long Crendon
Buckinghamshire
HP18 9AN
Director NameLady Celia Helen Blois
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(2 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 02 September 1997)
RoleSecretary
Correspondence AddressRed House Farm
Westleton
Saxmundham
Suffolk
IP17 3EQ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 1997)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressC/O Begbie Norton
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 April 2006Dissolved (1 page)
23 January 2006Return of final meeting of creditors (1 page)
20 October 1997Registered office changed on 20/10/97 from: 88 kingsway london WC2B 6AA (1 page)
16 October 1997Appointment of a liquidator (1 page)
8 October 1997Order of court to wind up (1 page)
25 September 1997Director resigned (1 page)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Secretary resigned;director resigned (1 page)
7 July 1997Annual return made up to 18/04/97 (6 pages)
2 June 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
9 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
24 October 1996Annual return made up to 18/04/96 (4 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (2 pages)
4 April 1996New director appointed (2 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
12 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
30 June 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(40 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Registered office changed on 30/06/95 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
4 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new director appointed (2 pages)
18 April 1995Incorporation (21 pages)