Company NameAsset Building Services Limited
DirectorsRonald Charles Roper and Leslie Alan Smith
Company StatusDissolved
Company Number02947968
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameRonald Charles Roper
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QG
Director NameLeslie Alan Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address55 Pebmarsh Drive
Wickford
Essex
SS12 9AU
Secretary NameRonald Charles Roper
NationalityBritish
StatusCurrent
Appointed25 March 1998(3 years, 8 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address71 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QG
Director NameRobert Ling
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address121 Elphinstone Road
London
E17 5EY
Secretary NameRonald Charles Roper
NationalityBritish
StatusResigned
Appointed13 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QG
Director NameKeith John Crosbie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1998)
RoleSecretary/Accountant
Correspondence Address32a Caernarvon Drive
Clayhall
Ilford
Essex
IG5 0XD
Secretary NameKeith John Crosbie
NationalityBritish
StatusResigned
Appointed26 July 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1998)
RoleSecretary/Accountant
Correspondence Address32a Caernarvon Drive
Clayhall
Ilford
Essex
IG5 0XD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 North Hill
Colchester
CO1 1AS
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 December 2000Completion of winding up (1 page)
3 August 2000Order of court to wind up (3 pages)
9 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 August 1999Return made up to 13/07/99; change of members (6 pages)
11 August 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1998New secretary appointed (2 pages)
4 July 1998Secretary resigned;director resigned (1 page)
4 March 1998Particulars of mortgage/charge (7 pages)
13 November 1997Full accounts made up to 31 July 1997 (12 pages)
29 July 1997Return made up to 13/07/97; no change of members (4 pages)
9 April 1997Full accounts made up to 31 July 1996 (13 pages)
15 January 1997Particulars of mortgage/charge (6 pages)
17 July 1996Return made up to 13/07/96; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 1995Full accounts made up to 31 July 1995 (12 pages)
27 July 1995Return made up to 13/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 1995Ad 01/03/95--------- £ si 1@1=1 £ ic 31/32 (2 pages)
7 March 1995Accounting reference date notified as 31/07 (1 page)