AUTOMATED ACCESS CONTRACTS (UK) LTD

Register to unlock more data on OkredoRegister

AUTOMATED ACCESS CONTRACTS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03351936

Incorporation date

13/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

44 The Pantiles, Tunbridge Wells, Kent TN2 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1997)
dot icon07/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2015
First Gazette notice for voluntary strike-off
dot icon12/08/2015
Application to strike the company off the register
dot icon22/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Trevor Turk as a secretary on 2014-04-01
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon01/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Director's change of particulars / laurence turk / 01/07/2009
dot icon07/09/2009
Return made up to 11/04/09; full list of members
dot icon18/08/2009
Registered office changed on 19/08/2009 from berkeley house 18 station road east grinstead west sussex RH19 1DJ
dot icon31/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/01/2009
Return made up to 14/04/08; full list of members
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 14/04/07; no change of members
dot icon28/01/2007
Certificate of change of name
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 14/04/06; full list of members
dot icon15/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/05/2005
Return made up to 14/04/05; full list of members
dot icon10/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 14/04/04; full list of members
dot icon07/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Ad 12/09/03--------- £ si 1@1=1 £ ic 3/4
dot icon25/08/2003
Registered office changed on 26/08/03 from: 2 railway approach east grinstead west sussex RH19 1BP
dot icon29/04/2003
Return made up to 14/04/03; full list of members
dot icon16/02/2003
Registered office changed on 17/02/03 from: ladycross business park hollow lane dormansland surrey RH7 6PB
dot icon16/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/09/2002
New director appointed
dot icon17/04/2002
Return made up to 14/04/02; full list of members
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2001
Registered office changed on 07/11/01 from: 2 railway approach east grinstead west sussex RH19 1BP
dot icon24/04/2001
Return made up to 14/04/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 14/04/00; full list of members
dot icon06/07/1999
Accounts for a small company made up to 1999-03-31
dot icon18/04/1999
Return made up to 14/04/99; full list of members
dot icon25/08/1998
Full accounts made up to 1998-03-31
dot icon19/08/1998
Director's particulars changed
dot icon23/07/1998
Ad 01/03/98--------- £ si 1@1
dot icon23/04/1998
Return made up to 14/04/98; full list of members
dot icon19/03/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon18/05/1997
Resolutions
dot icon18/05/1997
Resolutions
dot icon18/05/1997
Resolutions
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
Registered office changed on 17/04/97 from: 31 corsham street london N1 6DR
dot icon16/04/1997
Director resigned
dot icon16/04/1997
Secretary resigned
dot icon13/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Nominee Director
13/04/1997 - 13/04/1997
6842
Leggat, Christopher
Director
30/06/2002 - Present
1
Turk, Trevor
Secretary
13/04/1997 - 31/03/2014
-
L & A SECRETARIAL LIMITED
Nominee Secretary
13/04/1997 - 13/04/1997
6844
Turk, Laurence Jon
Director
13/04/1997 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED ACCESS CONTRACTS (UK) LTD

AUTOMATED ACCESS CONTRACTS (UK) LTD is an(a) Dissolved company incorporated on 13/04/1997 with the registered office located at 44 The Pantiles, Tunbridge Wells, Kent TN2 5TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED ACCESS CONTRACTS (UK) LTD?

toggle

AUTOMATED ACCESS CONTRACTS (UK) LTD is currently Dissolved. It was registered on 13/04/1997 and dissolved on 07/12/2015.

Where is AUTOMATED ACCESS CONTRACTS (UK) LTD located?

toggle

AUTOMATED ACCESS CONTRACTS (UK) LTD is registered at 44 The Pantiles, Tunbridge Wells, Kent TN2 5TN.

What does AUTOMATED ACCESS CONTRACTS (UK) LTD do?

toggle

AUTOMATED ACCESS CONTRACTS (UK) LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AUTOMATED ACCESS CONTRACTS (UK) LTD?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via voluntary strike-off.