Company NameAsenco Ltd
Company StatusDissolved
Company Number02651593
CategoryPrivate Limited Company
Incorporation Date7 October 1991(32 years, 6 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kishor Thaker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1991(same day as company formation)
RoleAccountant
Correspondence Address39 Fieldfare Way
Limehurst
Ashton-Under Lyme
Greater Manchester
Secretary NameMrudula Thaker
NationalityBritish
StatusClosed
Appointed26 April 1996(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 26 October 2004)
RoleRadiographer
Correspondence Address39 Fieldfare Way
Limehurst
Ashton Under Lyne
Lancashire
OL7 9TA
Director NameMr Sean Buckley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleAccountant
Correspondence Address17 Holden Fold Lane
Royton
Oldham
Greater Manchester
OL2 5BY
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameMr Sean Buckley
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleAccountant
Correspondence Address17 Holden Fold Lane
Royton
Oldham
Greater Manchester
OL2 5BY
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed07 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales

Location

Registered AddressYorkshire Bank Chambers
1 Farrow Street
Shaw,Oldham
Lancs
OL2 7AD
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,576
Cash£10,576

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
14 April 2004Application for striking-off (1 page)
14 April 2004Return made up to 02/10/03; full list of members (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 November 2002Return made up to 02/10/02; full list of members (6 pages)
16 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
8 November 2001Return made up to 02/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
24 November 2000Return made up to 02/10/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 December 1999Return made up to 02/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 October 1998Return made up to 02/10/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 December 1997Return made up to 02/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 September 1996Return made up to 02/10/96; no change of members (4 pages)
18 September 1996Secretary resigned;director resigned (2 pages)
18 September 1996New secretary appointed (1 page)
27 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 October 1995Return made up to 02/10/95; full list of members (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (5 pages)