Company NameAccess Audit Applications Ltd
Company StatusDissolved
Company Number03989924
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr David James Matthew Burdus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverwater
Corbridge
Northumberland
NE45 5QX
Director NameRoger John Neville
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTabend 5 Woodbine Terrace
Corbridge
Northumberland
NE45 5BD
Secretary NameMr David James Matthew Burdus
NationalityBritish
StatusClosed
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverwater
Corbridge
Northumberland
NE45 5QX
Director NameGeorge Frederick Oldham
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 15 November 2005)
RoleArchitect
Correspondence AddressPinehurst
Allendale Road
Hexham
Northumberland
NE46 2NB
Director NameMr Graham Metcalf
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 15 November 2005)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHalf Moon House 1 Dinsdale Place
Newcastle Upon Tyne
Tyne & Wear
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£29,629
Cash£6,169
Current Liabilities£25,102

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
7 March 2003Director resigned (1 page)
21 May 2002Return made up to 10/05/02; full list of members (11 pages)
12 March 2002Registered office changed on 12/03/02 from: town hall tower town hall buildings princess street corbridge northumberland NE45 5AD (1 page)
12 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
27 February 2002Registered office changed on 27/02/02 from: townhall tower princes street corbridge northumberland NE45 5AD (1 page)
4 January 2002£ ic 44901/39276 29/10/01 £ sr [email protected]=5625 (3 pages)
26 October 2001New director appointed (3 pages)
5 October 2001New director appointed (3 pages)
3 October 2001New director appointed (3 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
13 July 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(9 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
16 March 2001£ nc 20000/60000 08/03/01 (1 page)
2 March 2001Ad 03/01/01-07/02/01 £ si 16201@1=16201 £ ic 1/16202 (3 pages)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001Nc inc already adjusted 02/01/01 (1 page)
11 May 2000Secretary resigned (1 page)
10 May 2000Incorporation (17 pages)