Company NameAsset Rescue Limited
Company StatusDissolved
Company Number04727752
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Kevin Oliver
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOakwell House
Henshaw Bardon Mill
Hexham
Northumberland
NE47 7HF
Secretary NameDavid Ross
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address46 Doncrest Road
Washington
Tyne & Wear
NE37 1ED
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressOakwell House
Henshaw Bardon Mill
Hexham
Northumberland
NE47 7HF
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHenshaw
WardHaydon and Hadrian

Financials

Year2014
Net Worth£88,680
Cash£38,498
Current Liabilities£14,900

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(3 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(3 pages)
27 April 2011Annual return made up to 9 April 2011 with a full list of shareholders
Statement of capital on 2011-04-27
  • GBP 2
(3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Kevin Oliver on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Kevin Oliver on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Kevin Oliver on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Return made up to 09/04/09; full list of members (3 pages)
14 May 2009Return made up to 09/04/09; full list of members (3 pages)
24 March 2009Appointment Terminated Secretary david ross (1 page)
24 March 2009Appointment terminated secretary david ross (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 09/04/08; full list of members (3 pages)
15 April 2008Return made up to 09/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Return made up to 09/04/07; full list of members (2 pages)
8 May 2007Return made up to 09/04/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 May 2005Return made up to 09/04/05; full list of members (2 pages)
19 May 2005Return made up to 09/04/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 October 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 June 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Return made up to 09/04/04; full list of members (6 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 April 2003New secretary appointed (2 pages)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)