Company NameAsl International Limited
Company StatusDissolved
Company Number03261378
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)
Previous NameHartrod Limited

Business Activity

Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Director NameSteven Ronald Rawlings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 03 August 1999)
RoleManaging Director
Correspondence Address9 Fairways
Waltham Abbey
Essex
EN9 1ST
Secretary NameAnnette Rawlings
NationalityBritish
StatusClosed
Appointed16 October 1996(1 week after company formation)
Appointment Duration2 years, 9 months (closed 03 August 1999)
RoleCompany Director
Correspondence Address9 Fairways
Waltham Abbey
Essex
EN9 1ST
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMilstrete House
29 New Street
Chelmsford Essex
CM1 1NT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 August 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 April 1999First Gazette notice for compulsory strike-off (1 page)
16 January 1998Return made up to 09/10/97; full list of members (6 pages)
16 January 1998Registered office changed on 16/01/98 from: britannia works monro estate station approach waltham cross hertfordshire EN8 7LU (1 page)
16 January 1998Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
22 October 1997Registered office changed on 22/10/97 from: 8 holgate court western road romford essex RM1 3JS (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
22 October 1996Company name changed hartrod LIMITED\certificate issued on 23/10/96 (2 pages)
19 October 1996Registered office changed on 19/10/96 from: 120 east road london N1 6AA (1 page)
9 October 1996Incorporation (15 pages)