Company NameAccess By Design Limited
Company StatusDissolved
Company Number04335003
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date18 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameIan Henderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 18 November 2010)
RoleBusinessman
Correspondence AddressConeycroft Cottage
Wendover
Buckinghamshire
HP22 6EW
Secretary NameNiki Karen Henderson
NationalityBritish
StatusClosed
Appointed15 January 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 18 November 2010)
RoleCompany Director
Correspondence AddressConeycroft Cottage
Ellesborough Road
Wendover
Buckinghamshire
HP22 6EW
Director NameHelen Walker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Highworth Close
High Wycombe
Buckinghamshire
HP13 7PJ
Secretary NameTrudi Diane Hooton
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleSecretary
Correspondence Address56 Mayhew Crescent
High Wycombe
Buckinghamshire
HP13 6DF
Director NameMr Leslie John Reeder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2006)
RoleBusinessman
Correspondence Address3 Church Street
Wroxton
Banbury
Oxfordshire
OX15 6QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2010Final Gazette dissolved following liquidation (1 page)
18 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
18 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
17 October 2009Liquidators statement of receipts and payments to 11 September 2009 (5 pages)
17 October 2009Liquidators' statement of receipts and payments to 11 September 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 11 March 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 11 March 2009 (5 pages)
26 March 2008Appointment of a voluntary liquidator (1 page)
26 March 2008Statement of affairs with form 4.19 (7 pages)
26 March 2008Statement of affairs with form 4.19 (7 pages)
26 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-12
(1 page)
26 March 2008Appointment of a voluntary liquidator (1 page)
28 February 2008Registered office changed on 28/02/2008 from 57 london road high wycombe bucks HP11 1BS (1 page)
28 February 2008Registered office changed on 28/02/2008 from 57 london road high wycombe bucks HP11 1BS (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
14 December 2007Return made up to 05/12/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 December 2006Return made up to 05/12/06; full list of members (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
13 March 2006Resolutions
  • RES14 ‐ Capitalise 98 shares@£1 06/12/05
(1 page)
13 March 2006Particulars of contract relating to shares (4 pages)
13 March 2006Resolutions
  • RES14 ‐ Capitalise 98 shares@£1 06/12/05
(1 page)
13 March 2006Particulars of contract relating to shares (4 pages)
13 March 2006Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2006Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
7 March 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
13 December 2005Return made up to 05/12/05; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page)
13 December 2005Registered office changed on 13/12/05 from: one high street chalfont st peter buckinghamshire SL9 9QE (1 page)
13 December 2005Return made up to 05/12/05; full list of members (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
17 February 2005Return made up to 05/12/04; full list of members (6 pages)
17 February 2005Return made up to 05/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Registered office changed on 10/01/05 from: oakridge house 18 oakridge road high wycombe buckinghamshire HP11 2PF (1 page)
10 January 2005Registered office changed on 10/01/05 from: oakridge house 18 oakridge road high wycombe buckinghamshire HP11 2PF (1 page)
19 June 2004Particulars of mortgage/charge (11 pages)
19 June 2004Particulars of mortgage/charge (11 pages)
19 May 2004New secretary appointed (1 page)
19 May 2004New secretary appointed (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (1 page)
12 May 2004Director resigned (1 page)
28 January 2004Return made up to 05/12/03; full list of members (6 pages)
28 January 2004Return made up to 05/12/03; full list of members (6 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 March 2003Return made up to 05/12/02; full list of members (6 pages)
8 March 2003Return made up to 05/12/02; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
1 March 2002Registered office changed on 01/03/02 from: 4 highworth close high wycombe buckinghamshire HP13 7PJ (1 page)
1 March 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
1 March 2002Accounting reference date shortened from 31/12/02 to 31/03/02 (1 page)
1 March 2002Registered office changed on 01/03/02 from: 4 highworth close high wycombe buckinghamshire HP13 7PJ (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Ad 05/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Ad 05/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
5 December 2001Incorporation (16 pages)
5 December 2001Incorporation (16 pages)