Company NameA.S.A. Consultants
Company StatusDissolved
Company Number01735877
CategoryPrivate Unlimited Company
Incorporation Date1 July 1983(40 years, 10 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin David Cardy
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(8 years, 6 months after company formation)
Appointment Duration25 years, 5 months (closed 06 June 2017)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Dallington Avenue
Clayton-Le-Woods
Leyland
Lancashire
PR25 5AH
Secretary NameMoira Zandra Cardy
NationalityBritish
StatusClosed
Appointed01 March 2007(23 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 06 June 2017)
RoleCompany Director
Correspondence Address21 Dallington Avenue
Clayton-Le-Woods
Leyland
Lancashire
PR25 5AH
Director NameMr Peter Alexander Goldsmith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2007)
RoleStructural Engineer
Correspondence AddressThe White House
Hoe Lane
Nazeing
Essex
EN9 2RG
Secretary NameColin David Cardy
NationalityBritish
StatusResigned
Appointed28 December 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henney Close
Cold Norton
Chelmsford
Essex
CM3 6SY

Contact

Telephone01992 471500
Telephone regionLea Valley

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Colin David Cardy
50.00%
Ordinary
55 at £1Moira Zandra Cardy
50.00%
Ordinary

Financials

Year2014
Net Worth£16,765
Cash£22,058
Current Liabilities£24,781

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 November 1992Delivered on: 4 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M66 for full details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
15 May 1992Delivered on: 20 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £20,000 to be held by the bank on an account no.58102027 Together with interest the entry in col.6 Above has this day been amended please see doc.M22 R.M.groves 28/8/92.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
13 March 2017Application to strike the company off the register (3 pages)
19 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 19 October 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 110
(4 pages)
14 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 110
(4 pages)
5 January 2016Secretary's details changed for Moira Zandra Cardy on 17 December 2015 (1 page)
5 January 2016Director's details changed for Colin David Cardy on 17 December 2015 (2 pages)
5 January 2016Secretary's details changed for Moira Zandra Cardy on 17 December 2015 (1 page)
5 January 2016Director's details changed for Colin David Cardy on 17 December 2015 (2 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 110
(4 pages)
30 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 110
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 110
(4 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 110
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Director's details changed for Colin David Cardy on 16 April 2012 (2 pages)
18 April 2012Secretary's details changed for Moira Zandra Cardy on 16 April 2012 (2 pages)
18 April 2012Secretary's details changed for Moira Zandra Cardy on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Colin David Cardy on 16 April 2012 (2 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House 7 Argent Court, Sylvan Way Southfields Business Park Basildon, Essex, SS15 6TH on 8 January 2012 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Colin David Cardy on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Colin David Cardy on 28 December 2009 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2009Secretary's change of particulars / moira cardy / 27/12/2008 (1 page)
5 January 2009Return made up to 28/12/08; full list of members (3 pages)
5 January 2009Return made up to 28/12/08; full list of members (3 pages)
5 January 2009Secretary's change of particulars / moira cardy / 27/12/2008 (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
19 February 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
30 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007New secretary appointed (2 pages)
26 March 2007New secretary appointed (2 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 February 2006Return made up to 28/12/05; full list of members (3 pages)
23 February 2006Return made up to 28/12/05; full list of members (3 pages)
1 March 2005Return made up to 28/12/04; full list of members (8 pages)
1 March 2005Return made up to 28/12/04; full list of members (8 pages)
17 January 2004Return made up to 28/12/03; full list of members (8 pages)
17 January 2004Return made up to 28/12/03; full list of members (8 pages)
25 January 2003Return made up to 28/12/02; full list of members (8 pages)
25 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
11 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Return made up to 28/12/99; full list of members (8 pages)
11 January 2000Return made up to 28/12/99; full list of members (8 pages)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
13 January 1999Return made up to 28/12/98; no change of members (4 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
13 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1997Return made up to 28/12/96; no change of members (4 pages)
15 January 1997Return made up to 28/12/96; no change of members (4 pages)
10 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 January 1996Return made up to 28/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)