Company NameAll About Asbestos.com Limited
Company StatusDissolved
Company Number04290894
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Wolfgang Matejek
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleIT Consultant & Web Designer
Country of ResidenceUnited Kingdom
Correspondence Address62 Hubert Road
London
E6 3EY
Director NameCarol Ann Sweeney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBarley Cottage
3 Upper Houses
Bulmer
Suffolk
CO10 7ET
Secretary NameMr Nigel Charles Sweeney
NationalityBritish
StatusClosed
Appointed17 December 2003(2 years, 2 months after company formation)
Appointment Duration10 months (closed 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Stone Street Boxford
Sudbury
Suffolk
CO10 5NR
Secretary NameMichele Burke
NationalityBritish
StatusResigned
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Catherine Road
Heath Park
Romford
RM2 5SA

Location

Registered Address9 Churchfield Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishChilton
WardWaldingfield
Built Up AreaSudbury

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
17 May 2004Application for striking-off (1 page)
26 March 2004New secretary appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: robjohns house navigation road chelmsford essex CM2 6ND (1 page)
16 December 2003Secretary resigned (1 page)
13 October 2003Return made up to 20/09/03; full list of members (7 pages)
12 June 2003Director's particulars changed (1 page)
18 April 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
16 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
8 July 2002Accounting reference date extended from 30/09/02 to 01/03/03 (1 page)
5 November 2001Registered office changed on 05/11/01 from: 6 radford crescent billericay industrial estate billericay essex CM12 0DU (1 page)