Company NameAccess Security Protection Limited
Company StatusDissolved
Company Number03378715
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)

Directors

Director NameIan Michael Patrick Rose
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleSecurity Consultant
Correspondence Address38 Hardy Way
Enfield
Middlesex
EN2 8NW
Director NameRoger Marcus Thomas
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressJunipers The Common
Cranleigh
Surrey
GU6 8SE
Secretary NameAmanda Philipe Savage
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Secretary NameRoger Marcus Thomas
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleManagement Consultant
Correspondence AddressJunipers The Common
Cranleigh
Surrey
GU6 8SE
Secretary NameZoe Kate Tisdall
NationalityBritish
StatusResigned
Appointed02 July 1997(1 month after company formation)
Appointment Duration9 months (resigned 03 April 1998)
RoleSecretary
Correspondence Address4 The Old Police Station
Coach Lane
Faringdon
Oxfordshire
SN7 8AB
Director NameNicola Anne Tassell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 January 1998)
RoleTrainee Solicitor
Correspondence Address2 Wellwood Court
890 Upper Richmond Road
Putney London
SW15 6JH

Location

Registered AddressDyer & Co 2 Russia Court East
Onega Gate Rotherhithe
Surrey Quays
London
SE16 1PR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

17 November 1998First Gazette notice for compulsory strike-off (1 page)
22 April 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: 5 epsom road guildford surrey GU1 3JT (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New director appointed (2 pages)
2 October 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
6 July 1997Secretary resigned (1 page)
30 May 1997Incorporation (19 pages)