Company NameAccess Property Search Limited
Company StatusDissolved
Company Number04890385
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 6 months ago)
Dissolution Date25 July 2006 (17 years, 8 months ago)
Previous NameThe Howard Francis Gallery Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameHoward Francis Carney
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleArt Dealer
Correspondence Address15 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Secretary NameMary Teresa Ann Carney
NationalityBritish
StatusClosed
Appointed26 February 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address15 Strawberry Lane
Wilmslow
Cheshire
SK9 6AQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDorothy Carney
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree Cottage
Chester Road Mere
Knutsford
WA16 6RN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address5 Old Street
Ashton Under Lyne
Lancashire
OL6 6LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2005Voluntary strike-off action has been suspended (1 page)
7 September 2005Application for striking-off (1 page)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 September 2004Return made up to 08/09/04; full list of members (6 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004New secretary appointed (2 pages)
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2004Company name changed the howard francis gallery limit ed\certificate issued on 11/02/04 (2 pages)
19 September 2003Secretary resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Registered office changed on 19/09/03 from: 16 st john street london EC1M 4NT (1 page)
19 September 2003Director resigned (1 page)
8 September 2003Incorporation (14 pages)