Company Name1st Asl Limited
Company StatusDissolved
Company Number07278611
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous Name1st All Services Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Edward Thomas George Bromley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 months, 3 weeks after company formation)
Appointment Duration4 years (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS
Director NameMr Anthony Ronald Duller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(10 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS
Director NameMr Edward Thomas George Bromley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS
Director NameMr Anthony Ronald Duller
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS
Director NameMrs Margaret Yvonne Inns
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Beauchamps Drive
Wickford
Essex
SS11 8NS

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

55 at £1Anthony Ronald Duller
53.92%
Ordinary
45 at £1Edward Thomas George Bromley
44.12%
Ordinary
100 at £0.01Anthony Ronald Duller
0.98%
Ordinary A
100 at £0.01Edward Thomas George Bromley
0.98%
Ordinary B

Financials

Year2014
Net Worth£1,060
Cash£3,249
Current Liabilities£72,366

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
27 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 102
(5 pages)
27 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 102
(5 pages)
27 September 2013Annual return made up to 9 June 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 102
(5 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 102
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
22 December 2011Change of name notice (2 pages)
22 December 2011Company name changed 1ST all services LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
22 December 2011Company name changed 1ST all services LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
22 December 2011Change of name notice (2 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
27 April 2011Appointment of Mr Anthony Ronald Duller as a director (2 pages)
27 April 2011Appointment of Mr Anthony Ronald Duller as a director (2 pages)
10 March 2011Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS England on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 165 Beauchamps Drive Wickford Essex SS11 8NS England on 10 March 2011 (1 page)
19 November 2010Appointment of Mr Edward Thomas George Bromley as a director (2 pages)
19 November 2010Appointment of Mr Edward Thomas George Bromley as a director (2 pages)
18 November 2010Termination of appointment of Margaret Inns as a director (1 page)
18 November 2010Termination of appointment of Margaret Inns as a director (1 page)
7 July 2010Termination of appointment of Edward Bromley as a director (1 page)
7 July 2010Termination of appointment of Edward Bromley as a director (1 page)
7 July 2010Termination of appointment of Anthony Duller as a director (1 page)
7 July 2010Termination of appointment of Anthony Duller as a director (1 page)
7 July 2010Appointment of Mrs Margaret Yvonne Inns as a director (2 pages)
7 July 2010Appointment of Mrs Margaret Yvonne Inns as a director (2 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)