Company NameAscot International Consultancy Limited
Company StatusDissolved
Company Number04896413
CategoryPrivate Limited Company
Incorporation Date11 September 2003(20 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameIHR Secretaries Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Peter Leonard Daveney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2008)
RoleTeam Leader
Correspondence AddressSuite 325 Queen Annes Business
Centre 28 Broadway
London
SW1H 9JX
Secretary NameMr Michael Richard Payne
NationalityBritish
StatusClosed
Appointed05 December 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 April 2008)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWindsor House
103 Whitehall Road
Colchester
Essex
CO2 8HA
Director NameAnthony Richard Tanner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleConsultant
Correspondence AddressDerbyhaven House
Derbyhaven
Castletown
Isle Of Man
IM9 1TS
Director NameRoisin Patricia Anne Tanner
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleBusiness Consultant
Correspondence Address3 Saddlers Court
Auchterarder
Perthshire
PH3 1RD
Scotland
Secretary NameLeslie William Salmon
NationalityBritish
StatusResigned
Appointed11 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address97 Ballanorris Crescent
Ballabeg, Castletown
Isle Of Man
IM9 4ET
Director NameMr Patrick Joseph Dunne
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence Address3 Sorrento Heights
Sorrento Road
Dalkey
Co. Dublin
Republic Of Ireland
Secretary NameMs Barbara Dunne
NationalityIrish
StatusResigned
Appointed05 February 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 February 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5
85 Saint Georges Square
London
SW1V 3QW
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2005(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 February 2006)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Secretary NameCatherine Madeleine Jackson
NationalityBritish
StatusResigned
Appointed22 February 2006(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 December 2006)
RoleTeam Leader
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17,756
Cash£178,768
Current Liabilities£161,012

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Return made up to 11/09/07; full list of members (2 pages)
6 October 2007Application for striking-off (1 page)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (1 page)
28 September 2006Return made up to 11/09/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
12 September 2005Return made up to 11/09/05; full list of members (2 pages)
8 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
11 July 2005Company name changed ihr secretaries LIMITED\certificate issued on 11/07/05 (3 pages)
20 September 2004Return made up to 11/09/04; full list of members (6 pages)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New secretary appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
8 December 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003New director appointed (2 pages)
11 September 2003New secretary appointed (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003Incorporation (16 pages)
11 September 2003New director appointed (1 page)