Company NameAccess Systems Finance Limited
Company StatusDissolved
Company Number03947127
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Victor Tolver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
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
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NameMr Brian Victor Tolver
NationalityBritish
StatusClosed
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

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

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
1 July 2009Application for striking-off (1 page)
28 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
19 March 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 March 2007Return made up to 14/03/07; full list of members (2 pages)
23 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
20 March 2006Return made up to 14/03/06; full list of members (2 pages)
5 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
5 April 2005Return made up to 14/03/05; full list of members (7 pages)
17 May 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
15 April 2004Return made up to 14/03/04; full list of members (7 pages)
22 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
21 March 2002Return made up to 14/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
13 April 2001Return made up to 14/03/01; full list of members (6 pages)
12 December 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 March 2000Incorporation (14 pages)