Company NameASB Plastering Ltd
Company StatusDissolved
Company Number05228535
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameAllan Scott Brown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutherglen Drive
Bolton
Lancashire
BL3 4PN
Director NameDeborah Anne Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutherglen Drive
Bolton
Lancashire
BL3 4PN
Secretary NameDeborah Anne Brown
NationalityBritish
StatusClosed
Appointed10 September 2004(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address22 Rutherglen Drive
Bolton
Lancashire
BL3 4PN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22 Rutherglen Drive
Lady Bridge
Bolton
Lancashire
BL3 4PN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2010Director's details changed for Deborah Anne Brown on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Allan Scott Brown on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Deborah Anne Brown on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Allan Scott Brown on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Deborah Anne Brown on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(5 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 2
(5 pages)
21 September 2010Director's details changed for Allan Scott Brown on 1 January 2010 (2 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
11 September 2009Director's Change of Particulars / allan brown / 01/01/2009 / HouseName/Number was: , now: 22; Street was: 4 chesterton drive, now: rutherglen drive; Post Code was: BL3 4RT, now: BL3 4PN; Country was: , now: united kingdom (1 page)
11 September 2009Director and Secretary's Change of Particulars / deborah brown / 01/01/2009 / HouseName/Number was: , now: 22; Street was: 4 chesterton drive, now: rutherglen drive; Post Code was: BL3 4RT, now: BL3 4PN; Country was: , now: united kingdom (1 page)
11 September 2009Director and secretary's change of particulars / deborah brown / 01/01/2009 (1 page)
11 September 2009Director's change of particulars / allan brown / 01/01/2009 (1 page)
7 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
7 May 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
17 March 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
31 October 2007Return made up to 10/09/07; full list of members (2 pages)
31 October 2007Return made up to 10/09/07; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
4 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
7 February 2007Return made up to 10/09/06; full list of members (2 pages)
7 February 2007Return made up to 10/09/06; full list of members (2 pages)
2 January 2007Registered office changed on 02/01/07 from: 4 chesterton drive, ladybridge bolton lancs BL3 4RT (1 page)
2 January 2007Registered office changed on 02/01/07 from: 4 chesterton drive, ladybridge bolton lancs BL3 4RT (1 page)
17 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
17 January 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 September 2005Return made up to 10/09/05; full list of members (2 pages)
27 September 2005Return made up to 10/09/05; full list of members (2 pages)
20 October 2004Director's particulars changed (1 page)
20 October 2004Director's particulars changed (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004New director appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
10 September 2004Incorporation (9 pages)
10 September 2004Incorporation (9 pages)