Company NameASAP Guaranteed Limited
Company StatusDissolved
Company Number04576639
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSusan Elizabeth Fall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2002(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Longacre
Clayton Brook
Preston
Lancashire
PR5 8HE
Secretary NameMrs Susan Fall
StatusClosed
Appointed16 October 2011(8 years, 11 months after company formation)
Appointment Duration2 years (closed 15 October 2013)
RoleCompany Director
Correspondence Address101a Liverpool Road
Cadishead
Manchester
M44 5BG
Director NameMichelle Louise Fall
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 16 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chatsworth Street
Tibshelf
Alfreton
Derbyshire
DE55 5PY
Secretary NameMichelle Louise Fall
NationalityBritish
StatusResigned
Appointed07 November 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 16 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chatsworth Street
Tibshelf
Alfreton
Derbyshire
DE55 5PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address101a Liverpool Road
Cadishead
Manchester
M44 5BG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester

Shareholders

51 at £1Susan Elizabeth Fall
51.00%
Ordinary
49 at £1Michelle Louise Fall
49.00%
Ordinary

Financials

Year2014
Net Worth-£8,351
Current Liabilities£10,451

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Termination of appointment of Michelle Louise Fall as a secretary on 16 October 2011 (1 page)
31 October 2011Appointment of Mrs Susan Fall as a secretary (1 page)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
(3 pages)
31 October 2011Appointment of Mrs Susan Fall as a secretary on 16 October 2011 (1 page)
31 October 2011Termination of appointment of Michelle Louise Fall as a director on 16 October 2011 (1 page)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
(3 pages)
31 October 2011Termination of appointment of Michelle Fall as a secretary (1 page)
31 October 2011Termination of appointment of Michelle Fall as a director (1 page)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
29 October 2009Director's details changed for Susan Elizabeth Fall on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Michelle Louise Fall on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Susan Elizabeth Fall on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Michelle Louise Fall on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
16 January 2009Return made up to 16/10/08; full list of members (4 pages)
16 January 2009Return made up to 16/10/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 16/10/07; full list of members (2 pages)
23 January 2008Return made up to 16/10/07; full list of members (2 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 January 2007Return made up to 16/10/06; full list of members (2 pages)
22 January 2007Return made up to 16/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2005Return made up to 16/10/05; full list of members (2 pages)
27 October 2005Return made up to 16/10/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 October 2004Return made up to 16/10/04; full list of members (7 pages)
27 October 2004Return made up to 16/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 December 2003Return made up to 30/10/03; full list of members (7 pages)
1 December 2003Return made up to 30/10/03; full list of members (7 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2002Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
30 October 2002Incorporation (9 pages)
30 October 2002Incorporation (9 pages)