Company NameA. S. M. Environmental Ltd
Company StatusDissolved
Company Number04701765
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)
Dissolution Date19 June 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Harold Nunns
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 week, 6 days after company formation)
Appointment Duration4 years, 2 months (closed 19 June 2007)
RoleSurveyor
Correspondence Address45 Loughrigg Avenue
Beaconhill
Cramlington
Northumberland
NE23 8DW
Secretary NameJulie Susan Bond
NationalityBritish
StatusClosed
Appointed28 April 2004(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ealing Square
Beacon Lane
Cramlington
Northumberland
NE23 8JB
Secretary NameNeil Franklin
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 28 April 2004)
RoleSurveyor
Correspondence Address67 Forest Gate
Anstey
Leicester
LE7 7FJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 21 Hubsway Business Centre
Bassington Lane
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2014
Turnover£78,755
Gross Profit£68,227
Net Worth-£1,587
Cash£2,580
Current Liabilities£17,165

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
29 August 2006Voluntary strike-off action has been suspended (1 page)
24 July 2006Application for striking-off (1 page)
10 April 2006Return made up to 18/03/06; full list of members (6 pages)
31 March 2006Registered office changed on 31/03/06 from: suite 118 blyth C.E.c ridley street quayside blyth NE24 3AG (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Ad 18/11/05--------- £ si 94@1=94 £ ic 2/96 (3 pages)
6 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 June 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/06/04
(8 pages)
10 June 2004Ad 02/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004Memorandum and Articles of Association (5 pages)
10 June 2004Registered office changed on 10/06/04 from: 45 loughrigg avenue beacon hill cramlington northumberland NE23 8DS (1 page)
10 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 May 2004New secretary appointed (3 pages)
7 May 2004Secretary resigned (1 page)
4 May 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
22 April 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Director resigned (1 page)