Company NameAccess Computers And Systems Limited
Company StatusDissolved
Company Number01759853
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 6 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian Victor Tolver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMrs Gloria Catherine Tolver
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration27 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMr Brian Tolver
StatusClosed
Appointed31 December 2010(27 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 12 February 2019)
RoleCompany Director
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMrs Gloria Catherine Tolver
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMatch Systems Ltd (Corporation)
StatusResigned
Appointed14 April 2006(22 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2010)
Correspondence AddressBrroke House Brooke Park
Handforth
Wilmslow
Cheshire
SK9 3LA

Contact

Websitematch-systems.com

Location

Registered Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

15 at £1Brian Victor Tolver
30.00%
Ordinary
15 at £1Mrs Gloria Catherine Tolver
30.00%
Ordinary
10 at £1Kerry-anne Shearman
20.00%
Ordinary
10 at £1Mark Gerard Tolver
20.00%
Ordinary

Financials

Year2014
Net Worth£13,362
Cash£27,975
Current Liabilities£18,363

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50
(4 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50
(4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 50
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Registered office address changed from Brooke House, Brooke Park Handforth Cheshire SK9 3LA on 29 March 2012 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
12 January 2011Appointment of Mr Brian Tolver as a secretary (1 page)
12 January 2011Termination of appointment of Match Systems Ltd as a secretary (1 page)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2010Director's details changed for Mrs Gloria Catherine Tolver on 1 November 2009 (2 pages)
6 January 2010Termination of appointment of Gloria Tolver as a secretary (1 page)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for Match Systems Ltd on 1 November 2009 (2 pages)
6 January 2010Secretary's details changed for Match Systems Ltd on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Mrs Gloria Catherine Tolver on 1 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2007Return made up to 29/12/06; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006New secretary appointed (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Registered office changed on 17/03/06 from: brooke house brooke park handforth wilmslow cheshire SK9 3LA (1 page)
17 March 2006Return made up to 29/12/05; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Return made up to 29/12/04; full list of members (8 pages)
2 April 2004Return made up to 29/12/03; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 April 2003Full accounts made up to 31 March 2002 (7 pages)
3 January 2003Return made up to 29/12/02; full list of members (8 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1997Return made up to 29/12/97; no change of members (4 pages)
16 April 1997Registered office changed on 16/04/97 from: 100A wilmslow road handforth wilmslow cheshire SK9 3ES (1 page)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
27 September 1996Full accounts made up to 31 March 1996 (11 pages)
21 December 1995Return made up to 29/12/95; full list of members (6 pages)
31 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 June 1995Accounts for a small company made up to 31 March 1995 (11 pages)
15 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 June 1995Ad 11/04/94--------- £ si 48@1 (4 pages)
15 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)