Company NameAccess Containers Limited
Company StatusDissolved
Company Number01319608
CategoryPrivate Limited Company
Incorporation Date30 June 1977(46 years, 10 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susanna Mary Cooper
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 November 1996)
RoleCompany Director
Correspondence AddressNorthfield House Mill Lane
Norton
Stockton On Tees
Cleveland
TS20 1LG
Secretary NameMr Martin Charles Cooper
NationalityBritish
StatusClosed
Appointed31 May 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 19 November 1996)
RoleCompany Director
Correspondence Address38 Trinity Road
London
Sw17
Director NameMrs Margaret Wood Cooper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 June 1991)
RoleCompany Director
Correspondence AddressThe Garth
East Harlsey
Northallerton
North Yorkshire
DL6 2BL
Director NameJohn Michael Cooper
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1993)
RoleDepot Manager
Correspondence AddressNorthfield House Mill Lane
Norton
Stockton On Tees
Cleveland
TS20 1LG

Location

Registered Address43-45 Yarm Lane
Stockton On Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
19 June 1996Application for striking-off (1 page)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 June 1995Return made up to 31/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
(6 pages)