Company NameA & S Construction Solutions Ltd
Company StatusDissolved
Company Number06321962
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Andrew William Cockroft
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleAssessor
Country of ResidenceUnited Kingdom
Correspondence Address3 Stobhill Villas
Morpeth
Northumberland
NE61 2SH
Director NameClaire Trueman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleMedia & PR Officer
Country of ResidenceEngland
Correspondence Address3 Stobhill Villas
Morpeth
Northumberland
NE61 2SH
Director NameJoan Young
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address3 Stobhill Villas
Morpeth
Northumberland
NE61 2SH
Director NameSamuel Stephenson Young
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleInternal Verifier/Assessor
Country of ResidenceEngland
Correspondence Address3 Stobhill Villas
Morpeth
Northumberland
NE61 2SH
Secretary NameJoan Young
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address3 Stobhill Villas
Morpeth
Northumberland
NE61 2SH

Location

Registered Address3 Stobhill Villas
Morpeth
Northumberland
NE61 2SH
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth Stobhill
Built Up AreaMorpeth

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
26 July 2013Application to strike the company off the register (3 pages)
26 July 2013Application to strike the company off the register (3 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 October 2012Registered office address changed from 10 Stobhill Villas Morpeth Northumberland NE61 2SH United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 10 Stobhill Villas Morpeth Northumberland NE61 2SH United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 10 Stobhill Villas Morpeth Northumberland NE61 2SH United Kingdom on 8 October 2012 (1 page)
31 July 2012Director's details changed for Samuel Stephenson Young on 1 October 2011 (2 pages)
31 July 2012Director's details changed for Joan Young on 1 October 2011 (2 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,200
(7 pages)
31 July 2012Secretary's details changed for Joan Young on 1 October 2011 (1 page)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1,200
(7 pages)
31 July 2012Director's details changed for Joan Young on 1 October 2011 (2 pages)
31 July 2012Secretary's details changed for Joan Young on 1 October 2011 (1 page)
31 July 2012Director's details changed for Samuel Stephenson Young on 1 October 2011 (2 pages)
31 July 2012Secretary's details changed for Joan Young on 1 October 2011 (1 page)
31 July 2012Director's details changed for Joan Young on 1 October 2011 (2 pages)
31 July 2012Director's details changed for Samuel Stephenson Young on 1 October 2011 (2 pages)
29 December 2011Registered office address changed from 20 the Avenue Loansdean Morpeth Northumberland NE61 2DF on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 20 the Avenue Loansdean Morpeth Northumberland NE61 2DF on 29 December 2011 (1 page)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
9 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Samuel Stephenson Young on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Samuel Stephenson Young on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Claire Trueman on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Andrew William Cockroft on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Andrew William Cockroft on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Joan Young on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Joan Young on 23 July 2010 (2 pages)
6 August 2010Director's details changed for Claire Trueman on 23 July 2010 (2 pages)
6 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Director and secretary's change of particulars / joan robson / 01/05/2009 (1 page)
4 August 2009Return made up to 24/07/09; full list of members (6 pages)
4 August 2009Return made up to 24/07/09; full list of members (6 pages)
4 August 2009Director and Secretary's Change of Particulars / joan robson / 01/05/2009 / Surname was: robson, now: young; Honours was: acma, now: (1 page)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 August 2008Return made up to 24/07/08; full list of members (6 pages)
1 August 2008Return made up to 24/07/08; full list of members (6 pages)
29 July 2008Ad 23/07/08\gbp si 200@1=200\gbp ic 1000/1200\ (3 pages)
29 July 2008Ad 23/07/08 gbp si 200@1=200 gbp ic 1000/1200 (3 pages)
25 July 2008Gbp nc 1000/2000 23/07/08 (2 pages)
25 July 2008Gbp nc 1000/2000\23/07/08 (2 pages)
24 July 2007Incorporation (12 pages)