Company NameArchitectural Stainless Contracts Limited
Company StatusDissolved
Company Number02499727
CategoryPrivate Limited Company
Incorporation Date8 May 1990(34 years ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Clive Leonard Cook
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(1 year after company formation)
Appointment Duration14 years, 3 months (closed 23 August 2005)
RoleCompany Director
Correspondence AddressWeavers Farm House
Braintree Road
Felsted
Essex
CM6 3JZ
Secretary NameMrs Marion May Cook
NationalityBritish
StatusClosed
Appointed10 March 2003(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 23 August 2005)
RoleCompany Director
Correspondence AddressWeavers Farm House
Braintree Road
Felsted
Essex
CM6 3JZ
Director NamePeter Bernardine
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressSummerfields
Pebmarsh Road
Twinstead
Suffolk
CO10 7ND
Secretary NamePeter Bernardine
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressSummerfields
Pebmarsh Road
Twinstead
Suffolk
CO10 7ND

Location

Registered Address20/24 High Street
Rayleigh
Essex
SS6 7EF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£16,686
Cash£2,143
Current Liabilities£11,155

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Voluntary strike-off action has been suspended (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
13 November 2003Return made up to 08/05/03; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 July 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 July 2001Return made up to 08/05/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 June 2000Return made up to 08/05/00; no change of members (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
8 June 1999Return made up to 08/05/99; full list of members (6 pages)
16 July 1998Return made up to 08/05/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 June 1997Return made up to 08/05/97; full list of members (5 pages)
24 June 1997Director's particulars changed (1 page)
7 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 June 1996Return made up to 08/05/96; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
14 June 1995Return made up to 08/05/95; full list of members (12 pages)