Company NameAssociated Security Products Limited
Company StatusDissolved
Company Number02254460
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)
Previous NameArngrove Property Services Limited

Business Activity

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

Directors

Director NameMr Michael John Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 10 June 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3a Hylton Road
Hartlepool
Cleveland
TS26 0AD
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusClosed
Appointed01 June 2001(13 years after company formation)
Appointment Duration2 years (closed 10 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 1995)
RoleCivil Designer
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameBrooks George Mileson
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Director NameNigel James Wardropper
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(6 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 December 2002)
RoleSales & Marketing
Correspondence Address38 Foundary Court
St Peter's Basin
Byker
Newcastle Upon Tyne
NE6 1UG
Secretary NameSandra Nicholson
NationalityBritish
StatusResigned
Appointed10 April 1995(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address8 Westgate Avenue
Sunderland
Tyne & Wear
SR3 1BD
Secretary NamePhilip James Walker Smith
NationalityBritish
StatusResigned
Appointed23 February 1999(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Windsor Terrace
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YL

Location

Registered AddressMorton House
Fencehouses
Houghton Le Spring
Tyne & Wear
DH4 6QA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishLittle Lumley
WardLumley
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£40

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
28 January 2003Voluntary strike-off action has been suspended (1 page)
15 January 2003Full accounts made up to 31 December 2001 (9 pages)
7 January 2003Director resigned (1 page)
20 December 2002Application for striking-off (1 page)
26 March 2002Secretary's particulars changed (1 page)
19 November 2001Return made up to 09/11/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Secretary resigned (1 page)
5 March 2001Full accounts made up to 31 December 1999 (10 pages)
5 January 2001Return made up to 09/11/00; full list of members (6 pages)
30 August 2000Return made up to 09/11/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
12 January 1999Return made up to 09/11/98; full list of members (6 pages)
12 January 1999Registered office changed on 12/01/99 from: 18 quay level st peters wharf st peters basin newcastle upon tyne NE6 1TZ (1 page)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
5 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
31 December 1997Return made up to 09/11/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 30 April 1996 (19 pages)
12 December 1996Return made up to 09/11/96; no change of members (4 pages)
9 February 1996Full accounts made up to 30 April 1995 (4 pages)
15 November 1995Return made up to 09/11/95; full list of members (6 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
3 May 1995Ad 10/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1995Registered office changed on 03/05/95 from: morton house fencehouses houghton le spring tyne & wear. DH4 6QA (1 page)
23 March 1995Company name changed arngrove property services limit ed\certificate issued on 24/03/95 (4 pages)