Company NameAccess Audit Corporation Limited
Company StatusDissolved
Company Number04640218
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 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 NameSir Barry John Brooks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(8 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Somerville Close
Exmouth
Devon
EX8 4DW
Secretary NameRev Derek John Arnold
NationalityBritish
StatusClosed
Appointed01 October 2003(8 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chatterton Road
Bromley
Kent
BR2 9QE
Director NameRev Derek John Arnold
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2004(1 year after company formation)
Appointment Duration11 years, 3 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Chatterton Road
Bromley
Kent
BR2 9QE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address80 Chatterton Road
Bromley
Kent
BR2 9QE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Shareholders

75 at 1Barry Brooks
75.00%
Ordinary
25 at 1Derek Arnold
25.00%
Ordinary

Financials

Year2014
Net Worth-£95,785
Cash£5,182
Current Liabilities£132,499

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Compulsory strike-off action has been suspended (1 page)
9 February 2012Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom on 9 February 2012 (1 page)
2 October 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 100
(5 pages)
23 February 2010Director's details changed for Reverend Derek John Arnold on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Reverend Derek John Arnold on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Sir Barry John Brooks on 10 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Return made up to 17/01/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 September 2008Registered office changed on 26/09/2008 from po box 846, clarence house bromley kent BR1 9BQ (1 page)
30 May 2008Return made up to 17/01/08; full list of members (4 pages)
19 August 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
15 February 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
22 January 2007Registered office changed on 22/01/07 from: clarence house, 89 clarence road bickley bromley kent BR1 2BN (1 page)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Accounts made up to 31 January 2005 (5 pages)
3 February 2006Registered office changed on 03/02/06 from: suite 4 anerly business centre anerly town hall anerly road london SE20 8BD (1 page)
3 February 2006Return made up to 17/01/06; full list of members (2 pages)
29 March 2005Return made up to 17/01/05; full list of members (7 pages)
10 December 2004Accounts made up to 31 January 2004 (1 page)
12 October 2004Registered office changed on 12/10/04 from: suite a, 41 gloucester avenue primrose hill london NW1 7BA (1 page)
12 October 2004New director appointed (1 page)
31 August 2004Return made up to 17/01/04; full list of members (6 pages)
31 August 2004Compulsory strike-off action has been discontinued (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New director appointed (2 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
17 January 2003Incorporation (16 pages)