Threapwood Road
Manchester
M22 0RR
Director Name | Trevor Andrew Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
Secretary Name | Betty Mary Twiggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(17 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
Director Name | Mr Michael Andrew Jones |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2004(22 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
Director Name | Mr Robert Anthony Jones |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2005(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
Secretary Name | Mrs Beryl Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swaythorne Bullocks Lane Sutton Macclesfield Cheshire SK11 0HE |
Director Name | Mr Graham Kenneth Brooks |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 372 Chester Road Woodford Stockport Cheshire SK7 1QG |
Website | www.ase-global.com |
---|---|
Telephone | 0161 4931930 |
Telephone region | Manchester |
Registered Address | Rowan Court Concord Business Park Threapwood Road Manchester M22 0RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
50 at £1 | Michael Andrew Jones 50.00% Ordinary |
---|---|
50 at £1 | Sarah Elizabeth Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,180 |
Cash | £20,765 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2016 | Application to strike the company off the register (3 pages) |
2 January 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Satisfaction of charge 6 in full (1 page) |
11 December 2015 | Satisfaction of charge 6 in full (1 page) |
26 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
29 September 2010 | Director's details changed for Mrs Beryl Ann Jones on 2 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Robert Anthony Jones on 2 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Michael Andrew Jones on 2 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Mr Trevor Andrew Jones on 2 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Betty Mary Twiggs on 2 August 2010 (1 page) |
29 September 2010 | Director's details changed for Mrs Beryl Ann Jones on 2 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Robert Anthony Jones on 2 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Robert Anthony Jones on 2 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Michael Andrew Jones on 2 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Mr Michael Andrew Jones on 2 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Mrs Beryl Ann Jones on 2 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Trevor Andrew Jones on 2 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Trevor Andrew Jones on 2 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Betty Mary Twiggs on 2 August 2010 (1 page) |
29 September 2010 | Secretary's details changed for Betty Mary Twiggs on 2 August 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from sutton house acorn business centre heaton lane, stockport cheshire, SK4 1AS (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from sutton house acorn business centre heaton lane, stockport cheshire, SK4 1AS (1 page) |
30 October 2008 | Gbp ic 100/70\02/10/08\gbp sr 30@1=30\ (1 page) |
30 October 2008 | Gbp ic 100/70\02/10/08\gbp sr 30@1=30\ (1 page) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director graham brooks (1 page) |
9 October 2008 | Appointment terminated director graham brooks (1 page) |
28 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (9 pages) |
18 August 2005 | Return made up to 03/08/05; full list of members (9 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (8 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 April 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
13 August 2003 | Return made up to 03/08/03; full list of members (8 pages) |
7 August 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
7 August 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
9 August 2002 | Return made up to 03/08/02; full list of members (8 pages) |
9 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
10 August 2001 | Return made up to 03/08/01; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members (8 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
16 August 1999 | Return made up to 03/08/99; full list of members (6 pages) |
26 April 1999 | Full accounts made up to 31 August 1998 (13 pages) |
26 April 1999 | Full accounts made up to 31 August 1998 (13 pages) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
28 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 03/08/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
18 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
7 August 1997 | Return made up to 03/08/97; full list of members
|
7 August 1997 | Return made up to 03/08/97; full list of members
|
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
31 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
31 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
29 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 03/08/96; no change of members (4 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
25 June 1996 | Full accounts made up to 31 August 1995 (11 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
21 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 03/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 June 1993 | Full accounts made up to 31 August 1992 (13 pages) |
1 June 1993 | Full accounts made up to 31 August 1992 (13 pages) |
16 October 1981 | Certificate of incorporation (1 page) |
16 October 1981 | Certificate of incorporation (1 page) |