Company NameAsyst Solutions Limited
Company StatusDissolved
Company Number05435355
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 12 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Ian Christopher Little
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Dobbs Drift
Kesgrave
Ipswich
IP5 2QG
Director NameRichard Alistair O'Reilly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View Bridge Street
Hadleigh
Ipswich
Suffolk
IP7 6DB
Secretary NameMr Ian Christopher Little
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Jonathan Robert Jorgensen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Peter Arthur Lingham
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuglans
Old Rectory Garden Abbots Worthy
Winchester
Hampshire
SO21 1DT
Director NameMr Christopher Andrew Armstrong Bayne
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
Director NameMr Christopher John Tossell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ

Location

Registered AddressThe Old School, School Lane
Stratford St Mary
Colchester
Essex
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

100 at £1Access Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
11 February 2015Termination of appointment of Christopher John Tossell as a director on 28 January 2015 (1 page)
12 December 2014Return of final meeting in a members' voluntary winding up (5 pages)
1 August 2014Declaration of solvency (3 pages)
1 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2014Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page)
1 August 2014Resolution insolvency:special resolution :- "in specie" (1 page)
1 August 2014Appointment of a voluntary liquidator (2 pages)
17 June 2014Memorandum and Articles of Association (4 pages)
17 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 266,705.00
(4 pages)
17 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders (3 pages)
21 March 2014Accounts made up to 30 June 2013 (7 pages)
15 November 2013Appointment of Mr Christopher John Tossell as a director on 14 November 2013 (2 pages)
15 November 2013Termination of appointment of Jonathan Robert Jorgensen as a director on 14 November 2013 (1 page)
15 November 2013Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 14 November 2013 (1 page)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
8 April 2013Full accounts made up to 30 June 2012 (10 pages)
29 November 2012Appointment of Mr Adam John Witherow Brown as a director on 29 November 2012 (2 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
2 April 2012Full accounts made up to 30 June 2011 (10 pages)
10 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Mr Jonathan Robert Jorgensen on 25 April 2011 (2 pages)
8 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 April 2011Termination of appointment of Ian Little as a director (2 pages)
8 April 2011Memorandum and Articles of Association (3 pages)
8 April 2011Termination of appointment of Richard O'reilly as a director (2 pages)
8 April 2011Termination of appointment of Ian Little as a secretary (2 pages)
8 April 2011Appointment of Mr Christopher Andrew Armstrong Bayne as a director (3 pages)
22 November 2010Full accounts made up to 30 June 2010 (12 pages)
21 May 2010Secretary's details changed for Ian Christopher Little on 26 April 2010 (1 page)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
22 February 2010Full accounts made up to 30 June 2009 (16 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 January 2009Full accounts made up to 30 June 2008 (18 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
9 January 2008Full accounts made up to 30 June 2006 (17 pages)
8 January 2008Full accounts made up to 30 June 2007 (18 pages)
12 June 2007Return made up to 26/04/07; full list of members (2 pages)
22 November 2006Director resigned (1 page)
1 June 2006Return made up to 26/04/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
7 November 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
26 April 2005Incorporation (13 pages)