Company NameAssetzone Limited
Company StatusDissolved
Company Number02461197
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDelman Hey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(3 years after company formation)
Appointment Duration18 years, 4 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenyon Fold
Bamford
Rochdale
Lancashire
OL11 5HP
Director NameMr John Nicholas Hartle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(9 years after company formation)
Appointment Duration12 years, 3 months (closed 07 June 2011)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMr Richard Charles Hartle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(9 years after company formation)
Appointment Duration12 years, 3 months (closed 07 June 2011)
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NamePaul Anthony Siddle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(14 years after company formation)
Appointment Duration7 years, 4 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lobb Farm Cottage
Tetsworth
Thames
Oxfordshire
OX9 7BE
Secretary NameDelman Hey
NationalityBritish
StatusClosed
Appointed04 February 2009(19 years after company formation)
Appointment Duration2 years, 4 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenyon Fold
Bamford
Rochdale
Lancashire
OL11 5HP
Director NameJohn Hartle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressCastle House Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Secretary NameJohn Hartle
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 1994)
RoleCompany Director
Correspondence AddressCastle House Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Secretary NameMr George Hartle
NationalityBritish
StatusResigned
Appointed23 March 1994(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 February 2009)
RoleCompany Director
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,800
Cash£12,046
Current Liabilities£2,246

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 200
(6 pages)
11 January 2010Director's details changed for Delman Hey on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 200
(6 pages)
11 January 2010Director's details changed for Delman Hey on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Delman Hey on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 200
(6 pages)
26 March 2009Secretary appointed delman hey (1 page)
26 March 2009Secretary appointed delman hey (1 page)
25 March 2009Appointment terminated secretary george hartle (1 page)
25 March 2009Appointment Terminated Secretary george hartle (1 page)
9 February 2009Return made up to 08/01/09; full list of members (5 pages)
9 February 2009Return made up to 08/01/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 08/01/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Return made up to 08/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 08/01/07; full list of members (9 pages)
24 January 2007Return made up to 08/01/07; full list of members (9 pages)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow, near rochdale OL16 4NN (1 page)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow, near rochdale OL16 4NN (1 page)
2 March 2006Return made up to 08/01/06; full list of members (9 pages)
2 March 2006Return made up to 08/01/06; full list of members (9 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 March 2005Return made up to 08/01/05; full list of members (8 pages)
7 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
19 January 2004Return made up to 08/01/04; full list of members (7 pages)
19 January 2004Return made up to 08/01/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2003Return made up to 08/01/03; full list of members (7 pages)
21 January 2003Return made up to 08/01/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 08/01/02; full list of members (7 pages)
23 January 2002Return made up to 08/01/02; full list of members (7 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2001Return made up to 08/01/01; full list of members (7 pages)
15 January 2001Return made up to 08/01/01; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 19/01/00; full list of members (7 pages)
1 February 2000Return made up to 19/01/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Return made up to 19/01/99; no change of members (4 pages)
27 January 1999Return made up to 19/01/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1998Return made up to 19/01/98; no change of members (4 pages)
26 February 1998Return made up to 19/01/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Return made up to 19/01/97; full list of members (6 pages)
1 February 1997Return made up to 19/01/97; full list of members (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
16 February 1996Return made up to 19/01/96; no change of members (4 pages)
16 February 1996Return made up to 19/01/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 May 1992First Gazette notice for compulsory strike-off (1 page)
19 May 1992First Gazette notice for compulsory strike-off (1 page)
23 March 1990Memorandum and Articles of Association (8 pages)
23 March 1990Memorandum and Articles of Association (8 pages)
19 January 1990Incorporation (9 pages)
19 January 1990Incorporation (9 pages)