Company NameDisabled Access Consultants Limited
Company StatusDissolved
Company Number04765984
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 10 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Way
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address68 High Street
Chislehurst
Kent
BR7 5AQ
Secretary NameSiobhan Way
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleSecretary
Correspondence AddressHermitage House
Hermitage Close
Hythe
Kent
CT21 6HZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.collier-stevens.co.uk/
Telephone020 82951200
Telephone regionLondon

Location

Registered Address68 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (4 pages)
16 April 2012Application to strike the company off the register (4 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(3 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-05-20
  • GBP 1
(3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
15 June 2010Termination of appointment of Siobhan Way as a secretary (1 page)
15 June 2010Termination of appointment of Siobhan Way as a secretary (1 page)
15 June 2010Director's details changed for Steven Way on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Steven Way on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Steven Way on 1 January 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (1 page)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (1 page)
7 July 2009Return made up to 15/05/09; full list of members (3 pages)
7 July 2009Return made up to 15/05/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 July 2008Accounts made up to 31 May 2008 (2 pages)
3 July 2008Director's change of particulars / steven way / 03/07/2008 (1 page)
3 July 2008Director's Change of Particulars / steven way / 03/07/2008 / HouseName/Number was: , now: 1; Street was: hermitage house, now: the gatehouse chapel street; Area was: hermitage close, now: ; Post Code was: CT21 6HZ, now: CT21 5BE; Country was: , now: united kingdom (1 page)
3 July 2008Return made up to 15/05/08; full list of members (3 pages)
3 July 2008Return made up to 15/05/08; full list of members (3 pages)
27 July 2007Return made up to 15/05/07; full list of members (2 pages)
27 July 2007Return made up to 15/05/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 April 2007Accounts made up to 31 May 2006 (1 page)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 25 court yard eltham london SE9 5PR (1 page)
7 June 2006Return made up to 15/05/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 25 court yard eltham london SE9 5PR (1 page)
23 June 2005Accounts made up to 31 May 2005 (1 page)
23 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
25 May 2005Return made up to 15/05/05; full list of members (2 pages)
25 May 2005Return made up to 15/05/05; full list of members (2 pages)
16 March 2005Accounts made up to 31 May 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (6 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (1 page)
16 May 2003New director appointed (1 page)
16 May 2003New director appointed (1 page)
16 May 2003New secretary appointed (1 page)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
15 May 2003Incorporation (13 pages)
15 May 2003Incorporation (13 pages)