Company NameSashland (Carrington) Limited
Company StatusDissolved
Company Number03575915
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameComputeraim Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Joseph Corneill
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Lodge Matchington Farm
Sawpit Street
Lymm
Cheshire
WA13 9UE
Secretary NameJosephine Corneill
NationalityBritish
StatusClosed
Appointed26 March 1999(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge Matchington Farm
Warburton
Cheshire
WA13 9UE
Director NameHanley Company Formations Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameSpecialised Accounting Services Ltd (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
27 June 2001Return made up to 04/06/01; full list of members (6 pages)
10 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 August 2000Return made up to 04/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 November 1999Return made up to 04/06/99; full list of members (6 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New director appointed (2 pages)
23 March 1999Company name changed computeraim LIMITED\certificate issued on 23/03/99 (2 pages)
4 June 1998Incorporation (13 pages)