Company NameAccess I.D. Products Limited
Company StatusDissolved
Company Number03857355
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Harold Dodd
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastwood Avenue
Blyth
Northumberland
NE24 3RN
Director NameClive Barrie Owen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Poynder Place
Hilmarton
Calne
Wiltshire
SN11 8SQ
Secretary NameClive Barrie Owen
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Poynder Place
Hilmarton
Calne
Wiltshire
SN11 8SQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJoseph Miller & Co
Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2008Return made up to 12/10/08; full list of members (3 pages)
5 December 2008Return made up to 12/10/08; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 January 2007Return made up to 12/10/06; full list of members (2 pages)
3 January 2007Return made up to 12/10/06; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
2 March 2006Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
18 October 2005Return made up to 12/10/05; full list of members (7 pages)
18 October 2005Return made up to 12/10/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 November 2004Return made up to 12/10/04; full list of members (7 pages)
9 November 2004Return made up to 12/10/04; full list of members (7 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
28 December 2001Return made up to 12/10/01; full list of members (6 pages)
28 December 2001Return made up to 12/10/01; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
12 October 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 October 2000Return made up to 12/10/00; full list of members (6 pages)
24 October 2000Return made up to 12/10/00; full list of members (6 pages)
4 August 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
4 August 2000Accounting reference date shortened from 31/10/00 to 31/05/00 (1 page)
18 October 1999Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1999Incorporation (14 pages)