Company NameAsk Reception Limited
Company StatusDissolved
Company Number04096153
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sidney Crawford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 day after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Roscoe Road
Billingham
Cleveland
TS23 1HP
Director NameMr Christopher David Holden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(1 day after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address40 The Acres Leven Park
Stokesley
Middlesbrough
Cleveland
TS9 5QA
Secretary NameMr Christopher David Holden
NationalityBritish
StatusClosed
Appointed26 October 2000(1 day after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2003)
RoleCompany Director
Correspondence Address40 The Acres Leven Park
Stokesley
Middlesbrough
Cleveland
TS9 5QA
Director NameArthur Brass
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2003)
RoleSales
Correspondence AddressWetheral Hollins Lane
Middlesbrough
Cleveland
TS5 5AS
Director NameMr Mark George Stewart
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (closed 07 January 2003)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Boynton Road
East Cowton
Northallerton
North Yorkshire
DL7 0EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressConstance House
117a Norton High Street
Stockton On Tees
Cleveland
TS20 1AA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton North
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
15 August 2002Application for striking-off (1 page)
27 November 2001Return made up to 25/10/01; full list of members (7 pages)
11 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 December 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 November 2000New secretary appointed;new director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)