Company NameAccessible Containers International Limited
DirectorsAnthony James Porter and Richard Royds
Company StatusDissolved
Company Number03534145
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony James Porter
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleMarketing
Correspondence AddressRimrock Kendal Avenue
Epping
Essex
CM16 4PL
Director NameMr Richard Royds
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Coniston Avenue
Knott End On Sea
Poulton Le Fylde
Lancashire
FY6 0DR
Secretary NameJeanette Ann Porter
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRimrock
Kendall Avenue
Epping
Essex
CM16 4PL
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Location

Registered Address1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£220,488
Gross Profit£159,811
Net Worth-£1,705
Current Liabilities£113,289

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 September 2007Dissolved (1 page)
8 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
8 June 2007Liquidators statement of receipts and payments (4 pages)
10 April 2007Liquidators statement of receipts and payments (6 pages)
26 September 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (5 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
11 March 2003Statement of affairs (7 pages)
11 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2003Registered office changed on 28/02/03 from: cecil house saint andrew street hertford hertfordshire SG14 1JA (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 15-19 cavendish place london W1G 0DD (1 page)
27 March 2002Return made up to 24/03/02; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
18 April 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/01
(6 pages)
28 November 2000Accounts made up to 31 March 2000 (13 pages)
6 April 2000Return made up to 24/03/00; full list of members (6 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Accounts made up to 31 March 1999 (12 pages)
21 September 1999Ad 24/03/99--------- £ si 900@1 (2 pages)
29 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Ad 24/03/98--------- £ si 97@1=97 £ ic 3/100 (2 pages)
14 May 1998Registered office changed on 14/05/98 from: bowker and orford co 15-19 cavendish place london W2M 0DD (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
1 May 1998Ad 24/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 18A queen square bath BA1 2HR (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
24 March 1998Incorporation (14 pages)