Company NameValid Access Limited
Company StatusDissolved
Company Number03153751
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)
Previous NamesGeoffrey Europe Limited and Geoffrey Industries Limited

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2017(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 October 2019)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Peter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2017(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 22 October 2019)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Secretary NameSandra Harmer
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address13 Hazelmere Road
Stevenage
Hertfordshire
SG2 8RY
Director NameMr Grahame William Harding
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwell House Pottersheath Road
Welwyn
Hertfordshire
AL6 9SY
Secretary NameMr Anthony William French
NationalityBritish
StatusResigned
Appointed19 March 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClants House
70a Sweet Briar
Welwyn Garden City
Hertfordshire
AL7 3EA
Director NameMr Anthony William French
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed24 January 2005(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameChristopher John Richards
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(9 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMiss Janine Bramall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(16 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
StatusResigned
Appointed31 December 2012(16 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2017)
RoleCompany Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMark Roland Briglia
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2013(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameGrange Trustees Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence AddressSuite 3 Middlesex House
Rutherford Close
Stevenage
Hertfordshire
SG1 2EF

Contact

Websitevalidaccess.com
Telephone01440 704387
Telephone regionHaverhill

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Amberwell Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

26 March 2008Delivered on: 29 March 2008
Satisfied on: 28 February 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 May 1996Delivered on: 25 May 1996
Satisfied on: 15 December 2008
Persons entitled: Coutts & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
29 July 2019Application to strike the company off the register (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (10 pages)
8 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 June 2018Full accounts made up to 30 September 2017 (16 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
25 January 2018Auditor's resignation (1 page)
31 August 2017Appointment of Peter Schieser as a director on 31 August 2017 (2 pages)
31 August 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
31 August 2017Appointment of Peter Schieser as a director on 31 August 2017 (2 pages)
2 August 2017Full accounts made up to 30 September 2016 (16 pages)
2 August 2017Full accounts made up to 30 September 2016 (16 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
10 March 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Mark Ayre as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 July 2016Full accounts made up to 25 September 2015 (15 pages)
5 July 2016Full accounts made up to 25 September 2015 (15 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
1 July 2015Appointment of Mr Andrew Bowie as a director on 11 June 2015 (2 pages)
1 July 2015Appointment of Mr Andrew Bowie as a director on 11 June 2015 (2 pages)
12 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
12 June 2015Termination of appointment of Mark Roland Briglia as a director on 31 March 2015 (1 page)
11 May 2015Full accounts made up to 26 September 2014 (15 pages)
11 May 2015Full accounts made up to 26 September 2014 (15 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
30 April 2014Full accounts made up to 27 September 2013 (18 pages)
30 April 2014Full accounts made up to 27 September 2013 (18 pages)
3 February 2014Register(s) moved to registered inspection location (1 page)
3 February 2014Register(s) moved to registered inspection location (1 page)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Register inspection address has been changed (1 page)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(6 pages)
31 January 2014Register inspection address has been changed (1 page)
5 December 2013Appointment of Mark Roland Briglia as a director (2 pages)
5 December 2013Appointment of Mark Roland Briglia as a director (2 pages)
24 October 2013Auditor's resignation (1 page)
24 October 2013Auditor's resignation (1 page)
18 October 2013Termination of appointment of Janine Bramall as a director (1 page)
18 October 2013Termination of appointment of Janine Bramall as a director (1 page)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
11 January 2013Termination of appointment of Anthony French as a director (1 page)
11 January 2013Termination of appointment of John Bottomley as a secretary (1 page)
11 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
11 January 2013Termination of appointment of Christopher Richards as a director (1 page)
11 January 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page)
11 January 2013Termination of appointment of Christopher Richards as a director (1 page)
11 January 2013Registered office address changed from One America Square Crosswall London EC3N 2SG on 11 January 2013 (1 page)
11 January 2013Termination of appointment of John Bottomley as a secretary (1 page)
11 January 2013Termination of appointment of Anthony French as a director (1 page)
11 January 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
10 January 2013Appointment of Janine Bramall as a director (2 pages)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a secretary (2 pages)
10 January 2013Appointment of Mr Anton Bernard Alphonsus as a director (2 pages)
10 January 2013Appointment of Janine Bramall as a director (2 pages)
29 May 2012Full accounts made up to 31 December 2011 (15 pages)
29 May 2012Full accounts made up to 31 December 2011 (15 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
6 July 2011Full accounts made up to 31 December 2010 (16 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
10 June 2010Full accounts made up to 31 December 2009 (17 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Christopher John Richards on 14 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher John Richards on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony William French on 14 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony William French on 14 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
1 August 2009Full accounts made up to 31 December 2008 (17 pages)
1 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 30 farringdon street london EC4A 4HJ (1 page)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Full accounts made up to 31 December 2006 (16 pages)
20 February 2007Return made up to 26/01/07; full list of members (5 pages)
20 February 2007Return made up to 26/01/07; full list of members (5 pages)
11 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 October 2006Full accounts made up to 31 December 2005 (16 pages)
21 February 2006Return made up to 26/01/06; full list of members (5 pages)
21 February 2006Return made up to 26/01/06; full list of members (5 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005New director appointed (2 pages)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
7 September 2005Company name changed geoffrey industries LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed geoffrey industries LIMITED\certificate issued on 07/09/05 (2 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
1 February 2005Return made up to 26/01/05; full list of members (5 pages)
1 February 2005Return made up to 26/01/05; full list of members (5 pages)
4 November 2004Registered office changed on 04/11/04 from: fraser house 29 albemarle street london W1S 4JB (1 page)
4 November 2004Registered office changed on 04/11/04 from: fraser house 29 albemarle street london W1S 4JB (1 page)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 26/01/04; full list of members (7 pages)
13 February 2004Return made up to 26/01/04; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 February 2003Return made up to 26/01/03; full list of members (5 pages)
9 February 2003Return made up to 26/01/03; full list of members (5 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 January 2002Return made up to 26/01/02; full list of members (5 pages)
29 January 2002Return made up to 26/01/02; full list of members (5 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (5 pages)
31 January 2001Return made up to 26/01/01; full list of members (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Secretary's particulars changed;director's particulars changed (1 page)
13 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Registered office changed on 10/08/00 from: 29 albemarle street london WC1X 3FA (1 page)
10 August 2000Registered office changed on 10/08/00 from: 29 albemarle street london WC1X 3FA (1 page)
11 July 2000Secretary's particulars changed;director's particulars changed (1 page)
11 July 2000Secretary's particulars changed;director's particulars changed (1 page)
3 February 2000Return made up to 26/01/00; full list of members (6 pages)
3 February 2000Return made up to 26/01/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
2 February 1999Return made up to 26/01/99; full list of members (6 pages)
2 February 1999Return made up to 26/01/99; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 May 1998Return made up to 26/01/98; full list of members (6 pages)
18 May 1998Return made up to 26/01/98; full list of members (6 pages)
3 March 1998Ad 22/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 1998Ad 22/12/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
20 June 1996Accounting reference date notified as 31/12 (1 page)
20 June 1996Accounting reference date notified as 31/12 (1 page)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996New secretary appointed (2 pages)
20 February 1996Company name changed geoffrey europe LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed geoffrey europe LIMITED\certificate issued on 21/02/96 (2 pages)
26 January 1996Incorporation (21 pages)
26 January 1996Incorporation (21 pages)