A & S GROUP LIMITED

Register to unlock more data on OkredoRegister

A & S GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03675889

Incorporation date

29/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Water Court, Water Street, Birmingham B3 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1998)
dot icon15/06/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2015
First Gazette notice for compulsory strike-off
dot icon03/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/03/2014
Registered office address changed from 16a Stafford Street Eccleshall Stafford Staffordshire ST21 6BH on 2014-03-07
dot icon30/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/01/2013
Appointment of Mr Robert George Brown as a director on 2012-12-05
dot icon02/01/2013
Termination of appointment of Peter Robert Brown as a director on 2012-12-06
dot icon20/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/08/2011
Registered office address changed from Unit 5 Swaffield Park Hyssop Close Cannock Staffordshire WS11 7FU England on 2011-08-19
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/08/2010
Director's details changed for Peter Robert Brown on 2010-08-02
dot icon01/08/2010
Termination of appointment of Eden Wilkinson as a secretary
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/04/2010
Registered office address changed from Unit 1 Swaffield Park Hyssop Close Cannock Staffordshire WS11 7SU on 2010-04-06
dot icon23/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon22/11/2009
Secretary's details changed for Mr. Eden Frederick Wilkinson on 2009-10-31
dot icon23/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/07/2009
Appointment terminated director anthony smith
dot icon27/11/2008
Return made up to 31/10/08; full list of members
dot icon27/11/2008
Secretary appointed mr. Eden frederick wilkinson
dot icon27/11/2008
Director's change of particulars / peter brown / 31/10/2008
dot icon27/11/2008
Appointment terminated secretary christopher forshaw
dot icon11/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/11/2007
New secretary appointed
dot icon25/11/2007
Return made up to 31/10/07; full list of members
dot icon25/11/2007
Secretary resigned
dot icon18/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/11/2006
Return made up to 31/10/06; full list of members
dot icon23/03/2006
-
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon08/09/2005
New secretary appointed
dot icon08/06/2005
Secretary resigned;director resigned
dot icon12/05/2005
-
dot icon17/02/2005
Director resigned
dot icon18/11/2004
Return made up to 31/10/04; full list of members
dot icon15/08/2004
-
dot icon04/06/2004
Particulars of mortgage/charge
dot icon22/01/2004
Return made up to 30/11/03; full list of members
dot icon19/07/2003
-
dot icon17/02/2003
Return made up to 30/11/02; change of members
dot icon08/01/2003
New secretary appointed
dot icon02/09/2002
-
dot icon13/01/2002
Return made up to 30/11/01; change of members
dot icon19/12/2001
Director resigned
dot icon03/09/2001
-
dot icon10/12/2000
Return made up to 30/11/00; full list of members
dot icon27/11/2000
New director appointed
dot icon19/11/2000
Director resigned
dot icon13/09/2000
-
dot icon13/09/2000
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon06/07/2000
Registered office changed on 07/07/00 from: peppers prospect county lane albrighton wolverhampton WV7 3AS
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon31/01/2000
Return made up to 30/11/99; full list of members
dot icon30/01/2000
Certificate of change of name
dot icon12/11/1999
Particulars of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon20/05/1999
Ad 14/05/99--------- £ si 100@1=100 £ ic 1/101
dot icon25/03/1999
Particulars of mortgage/charge
dot icon08/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Registered office changed on 04/03/99 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon10/01/1999
Director resigned
dot icon10/01/1999
Secretary resigned
dot icon29/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forshaw, John
Director
30/11/1998 - 31/05/2005
1
Scott, Jacqueline
Nominee Director
30/11/1998 - 30/11/1998
2831
Smith, Anthony Carey
Director
30/11/1998 - 16/07/2009
1
Bobath, Anthony John
Director
24/12/1999 - 28/07/2000
37
Carpenter, Albert John
Director
24/12/1999 - 30/11/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & S GROUP LIMITED

A & S GROUP LIMITED is an(a) Dissolved company incorporated on 29/11/1998 with the registered office located at 2 Water Court, Water Street, Birmingham B3 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & S GROUP LIMITED?

toggle

A & S GROUP LIMITED is currently Dissolved. It was registered on 29/11/1998 and dissolved on 15/06/2015.

Where is A & S GROUP LIMITED located?

toggle

A & S GROUP LIMITED is registered at 2 Water Court, Water Street, Birmingham B3 1HP.

What does A & S GROUP LIMITED do?

toggle

A & S GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for A & S GROUP LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via compulsory strike-off.