Company NameAsphalt Technical Services Ltd
Company StatusDissolved
Company Number04453329
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLeonard William Guy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleSurfacing Agent
Correspondence Address5 Parsonage Road
Welham Green
Hatfield
Hertfordshire
AL9 7NA
Secretary NameRosemarie Veronika Guy
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleClerk Typist
Correspondence Address43 Raiselands Croft
Penrith
Cumbria
CA11 9JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressDamer House
Meadoway
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£68,180
Net Worth£140
Cash£22,131
Current Liabilities£22,491

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
4 April 2009Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page)
4 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
28 August 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 31/05/07; no change of members (6 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 31/05/07; no change of members (6 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
26 July 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
26 July 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
2 June 2006Return made up to 31/05/06; full list of members (6 pages)
2 June 2006Return made up to 31/05/06; full list of members (6 pages)
5 August 2005Full accounts made up to 31 May 2005 (10 pages)
5 August 2005Full accounts made up to 31 May 2005 (10 pages)
16 June 2005Return made up to 31/05/05; full list of members (6 pages)
16 June 2005Return made up to 31/05/05; full list of members (6 pages)
18 January 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005Ad 13/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
8 July 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
8 July 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
3 June 2004Return made up to 31/05/04; full list of members (6 pages)
3 June 2004Return made up to 31/05/04; full list of members (6 pages)
11 August 2003Return made up to 31/05/03; full list of members (6 pages)
11 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
11 August 2003Return made up to 31/05/03; full list of members (6 pages)
11 August 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page)
26 June 2002Registered office changed on 26/06/02 from: "damer house", meadow way wickford essex SS12 9HA (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
31 May 2002Incorporation (9 pages)
31 May 2002Incorporation (9 pages)