Company NameAssociated Services Limited
Company StatusDissolved
Company Number02666571
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameProtech Insulations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony John Cordell-Smith
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1997(5 years, 3 months after company formation)
Appointment Duration9 years (closed 21 March 2006)
RoleCompany Director
Correspondence AddressByxfield House 21 Station Crescent
Cold Norton
Chelmsford
Essex
CM3 6HY
Secretary NameTrent Nominees Limited (Corporation)
StatusClosed
Appointed31 October 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 21 March 2006)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD
Director NameMiss Tracey Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1996)
RoleDirector & Company Secretary
Correspondence AddressWillow Cottage Maldon Road
Steeple
Southminster
Essex
CM0 7RR
Secretary NameMiss Tracey Wilson
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 1997)
RoleCompany Director
Correspondence AddressWillow Cottage Maldon Road
Steeple
Southminster
Essex
CM0 7RR
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1996(4 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ
Secretary NameLynda Anne Restick
NationalityBritish
StatusResigned
Appointed09 September 1996(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 March 1997)
RoleSecretary
Correspondence Address6 Bartlett Close
Mayland
Chelmsford
CM3 6TA
Director NameTerence John Ford
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 1997)
RoleThermal Insulation Engineer
Correspondence Address35 Copdoek
Basildon
Essex
SS14 2HH
Director NameMichael Frederick Patience
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address48 Princes Avenue
Maylandsea
Chelmsford
Essex
CM3 6BA
Secretary NameMr Graham Kelly
NationalityEnglish
StatusResigned
Appointed05 March 1997(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
19 October 2005Director resigned (1 page)
27 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
2 December 2003Return made up to 28/11/03; full list of members (7 pages)
6 December 2002Accounts for a dormant company made up to 30 November 2002 (1 page)
6 December 2002Return made up to 28/11/02; full list of members (7 pages)
18 January 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
10 December 2001Return made up to 28/11/01; full list of members (6 pages)
27 February 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 2000Company name changed protech insulations LIMITED\certificate issued on 09/02/00 (3 pages)
15 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 December 1999Accounts for a dormant company made up to 30 November 1999 (2 pages)
15 December 1999Return made up to 28/11/99; full list of members (6 pages)
4 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 February 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 21 trent close wickford essex SS12 9BW (1 page)
25 November 1998Return made up to 28/11/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (2 pages)
9 December 1997Return made up to 28/11/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (3 pages)
27 April 1997Return made up to 28/11/96; full list of members (6 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: willow cottage maldon road steeple southminster essex CM0 7RR (1 page)
5 December 1996Company name changed protech insulation LIMITED\certificate issued on 06/12/96 (2 pages)
28 November 1996Company name changed redoaks building services limite d\certificate issued on 27/11/96 (2 pages)
20 November 1996New director appointed (2 pages)
4 October 1996New director appointed (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Director resigned (2 pages)
26 March 1996Accounts for a dormant company made up to 30 November 1995 (1 page)
25 February 1996Return made up to 28/11/95; full list of members (6 pages)
8 March 1995Return made up to 28/11/94; no change of members (4 pages)
8 March 1995Registered office changed on 08/03/95 from: 85 nipsells chase mayland,chelmsford essex. CM3 6EJ (1 page)