Company NameASB Management Services Ltd
Company StatusDissolved
Company Number03775797
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAndrew Lea Simmons
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1999(5 days after company formation)
Appointment Duration8 years, 1 month (closed 17 July 2007)
RoleManagement Consultant
Correspondence Address35 Falmouth Drive
Darlington
County Durham
DL3 0ZS
Director NameChristine Margaret Simmons
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1999(5 days after company formation)
Appointment Duration8 years, 1 month (closed 17 July 2007)
RoleTeacher
Correspondence Address35 Falmouth Drive
Darlington
County Durham
DL3 0ZS
Secretary NameChristine Margaret Simmons
NationalityBritish
StatusClosed
Appointed29 May 1999(5 days after company formation)
Appointment Duration8 years, 1 month (closed 17 July 2007)
RoleTeacher
Correspondence Address35 Falmouth Drive
Darlington
County Durham
DL3 0ZS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address35 Falmouth Drive, Harrowgate
Farm, Darlington
Co Durham
DL3 0ZS
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
ParishWhessoe
WardHarrowgate Hill
Built Up AreaDarlington

Financials

Year2014
Net Worth-£599
Current Liabilities£599

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
23 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 February 2007Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
16 January 2007Voluntary strike-off action has been suspended (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
27 November 2006Application for striking-off (1 page)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
26 May 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 June 2004Return made up to 24/05/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 June 2003Return made up to 24/05/03; full list of members (7 pages)
21 January 2003Ad 13/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 September 2002Return made up to 24/05/02; full list of members; amend (7 pages)
25 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Registered office changed on 15/11/01 from: 8 cosford close redditch worcestershire B98 0BH (1 page)
16 July 2001Partial exemption accounts made up to 31 May 2001 (10 pages)
8 June 2001Return made up to 24/05/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 May 2000 (9 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Registered office changed on 05/06/99 from: 8 cosford close redditch worcestershire B98 0BH (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999Director resigned (1 page)
24 May 1999Incorporation (12 pages)