About

Registered Number: 06014359
Date of Incorporation: 30/11/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (10 years and 8 months ago)
Registered Address: 49 Rodney Street, Liverpool, Merseyside, L1 9EW,

 

Access Security Management Ltd was registered on 30 November 2006 with its registered office in Liverpool in Merseyside, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. This company has 3 directors listed as Fletcher, Jonathan James, Higgott, Andrew Leslie, Fletcher, Katherine Julia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Jonathan James 16 January 2007 - 1
HIGGOTT, Andrew Leslie 01 January 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Katherine Julia 21 January 2008 01 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2014
L64.07 - Release of Official Receiver 22 May 2014
LIQ MISC - N/A 10 October 2013
COCOMP - Order to wind up 14 November 2011
AD01 - Change of registered office address 16 March 2011
AR01 - Annual Return 11 December 2010
AA - Annual Accounts 20 April 2010
AD01 - Change of registered office address 12 March 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.