Company NameAccess Computer Rentals Limited
DirectorsMalcolm Young and Stephen Johnson
Company StatusDissolved
Company Number03222961
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMalcolm Young
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address96 Frankfurt Road
London
SE24 9NY
Secretary NamePatricia Sarah Johnson
NationalityBritish
StatusCurrent
Appointed11 July 1996(1 day after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address111 Byng Drive
Potters Bar
Hertfordshire
EN6 1UJ
Director NameStephen Johnson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(1 year, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleComputer Consultant
Correspondence Address111 Byng Drive
Potters Bar
Hertfordshire
EN6 1UJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHobson House 155 Gower Street
London
WC1E 6BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 January 2000Dissolved (1 page)
28 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 1998Statement of affairs (6 pages)
9 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1998Appointment of a voluntary liquidator (1 page)
5 August 1998Registered office changed on 05/08/98 from: 136 grays inn road london EN6 1UJ (1 page)
11 May 1998Return made up to 10/07/97; full list of members (6 pages)
17 April 1998New director appointed (2 pages)
26 October 1997Registered office changed on 26/10/97 from: hobson house 155 gower street london WC1E 6BJ (1 page)
28 August 1996Registered office changed on 28/08/96 from: 11 byng drive potters bar hertfordshire EN6 1UJ (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
16 July 1996Director resigned (2 pages)
10 July 1996Incorporation (10 pages)