Company NameAcxess (U.K.) Limited
DirectorsAndrew Ian Collingridge and Nicholas Stephen Collingridge
Company StatusDissolved
Company Number03458268
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAndrew Ian Collingridge
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 9 Church Row
London
NW3 6UT
Director NameNicholas Stephen Collingridge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 7 Wedderburn Road
London
NW3 5QS
Secretary NameNicholas Stephen Collingridge
NationalityBritish
StatusCurrent
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 7 Wedderburn Road
London
NW3 5QS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed27 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

14 May 2001Dissolved (1 page)
14 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
15 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1999Appointment of a voluntary liquidator (1 page)
15 December 1999Statement of affairs (14 pages)
6 December 1999Registered office changed on 06/12/99 from: 7 wedderburn road london NW3 5QS (1 page)
3 November 1999Full accounts made up to 30 October 1998 (10 pages)
16 February 1999Return made up to 27/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
26 March 1998Director resigned (1 page)
26 March 1998New secretary appointed;new director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
27 October 1997Incorporation (16 pages)