Company NameAssupro Contract Services Limited
Company StatusDissolved
Company Number04689476
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NamesAssupro Contract Services Limited and Profound Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NamePamela Marjorie Donkin
NationalityBritish
StatusClosed
Appointed13 March 2003(1 week after company formation)
Appointment Duration6 years, 6 months (closed 22 September 2009)
RoleH Wife
Correspondence Address8 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameMr Kevin Donkin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 year after company formation)
Appointment Duration5 years, 5 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameMr Kevin Donkin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameDarren Michael Donkin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address8 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameJohn Hayton
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2007)
RoleExecutive Director
Correspondence Address28 Harrison
Bishop Auckland
County Durham
DL14 6TW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address3 Cockton Hill Road
Bishop Auckland
Co Durham
DL14 6EN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,502
Cash£749
Current Liabilities£16,186

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
29 May 2009Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 April 2008Registered office changed on 01/04/2008 from mitchells accountants kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 July 2007Director resigned (1 page)
6 June 2007Return made up to 06/03/07; full list of members (2 pages)
4 May 2007Particulars of mortgage/charge (7 pages)
11 November 2006New director appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 October 2006Memorandum and Articles of Association (14 pages)
10 October 2006Company name changed profound services LIMITED\certificate issued on 10/10/06 (2 pages)
2 October 2006Memorandum and Articles of Association (15 pages)
29 September 2006Company name changed assupro contract services limite d\certificate issued on 29/09/06 (2 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 March 2006Return made up to 06/03/06; full list of members (2 pages)
18 April 2005Return made up to 06/03/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
31 March 2004Return made up to 06/03/04; full list of members (6 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 February 2004Nc inc already adjusted 06/01/04 (1 page)
1 July 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
23 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: mitchells chartered accountants kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)
20 March 2003New director appointed (2 pages)