Company NameAccess Marketing Limited
Company StatusDissolved
Company Number04379010
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter Green
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address37 The Vale
Elm Tree Farm
Stockton On Tees
Cleveland
TS19 0XL
Secretary NameSimone Green
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RolePurchasing Administrator
Correspondence Address37 The Vale
Elm Tree Farm
Stockton
TS19 0XL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSalters House Salters Lane
Sedgefield
County Durham
TS21 3EE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield

Shareholders

2 at £1Peter Green
66.67%
Ordinary
1 at £1Simone Green
33.33%
Ordinary

Financials

Year2014
Net Worth£1,527
Cash£364
Current Liabilities£1,954

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 3
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 3
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Peter Green on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Peter Green on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 21/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 21/02/08; full list of members (3 pages)
21 May 2008Return made up to 21/02/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 21/02/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 21/02/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
16 December 2003Registered office changed on 16/12/03 from: 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
5 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 21/02/03; full list of members (6 pages)
9 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
21 February 2002Incorporation (19 pages)