A.S.G. SPECIALITY HARDWARE LIMITED

Register to unlock more data on OkredoRegister

A.S.G. SPECIALITY HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03994775

Incorporation date

15/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bridge House, River Side North, Bewdley DY12 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon16/08/2011
Final Gazette dissolved following liquidation
dot icon16/05/2011
Administrator's progress report to 2011-04-28
dot icon16/05/2011
Notice of move from Administration to Dissolution on 2011-04-28
dot icon15/12/2010
Administrator's progress report to 2010-11-10
dot icon11/07/2010
Statement of administrator's proposal
dot icon24/05/2010
Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SA on 2010-05-25
dot icon16/05/2010
Appointment of an administrator
dot icon21/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2009
Return made up to 16/05/09; full list of members
dot icon30/06/2009
Director's Change of Particulars / andrew harris / 14/05/2009 / HouseName/Number was: , now: village house; Street was: 3 abbotts way, now: gooseberry lane; Area was: finchfield, now: grinshill; Post Town was: wolverhampton, now: shrewsbury; Region was: west midlands, now: ; Post Code was: WV3 9LR, now: SY4 3BB; Country was: , now: united kingdom
dot icon30/06/2009
Secretary's Change of Particulars / jane harris / 14/05/2009 / HouseName/Number was: 3, now: village house; Street was: abbots way, now: gooseberry lane; Area was: finchfield, now: grinshill; Post Town was: wolverhampton, now: shrewsbury; Region was: west midlands, now: ; Post Code was: WV3 9LR, now: SY4 3BB; Country was: , now: united kingdom
dot icon23/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2008
Return made up to 16/05/08; full list of members
dot icon22/06/2008
Secretary's Change of Particulars / kane harris / 16/04/2008 / Forename was: kane, now: jane; HouseName/Number was: , now: 3; Street was: 3 abbots way, now: abbots way; Area was: , now: finchfield
dot icon17/06/2008
Resolutions
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon09/01/2008
Secretary resigned;director resigned
dot icon09/01/2008
New secretary appointed
dot icon05/11/2007
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2007
Return made up to 16/05/07; full list of members
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Accounts for a small company made up to 2005-05-31
dot icon28/06/2006
Return made up to 16/05/06; full list of members
dot icon02/08/2005
Director resigned
dot icon12/06/2005
Return made up to 16/05/05; full list of members
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
Secretary resigned
dot icon31/10/2004
Accounts for a small company made up to 2004-05-31
dot icon08/06/2004
Return made up to 16/05/04; full list of members
dot icon08/06/2004
Secretary's particulars changed;director's particulars changed
dot icon23/09/2003
Accounts for a small company made up to 2003-05-31
dot icon15/07/2003
New director appointed
dot icon11/06/2003
Return made up to 16/05/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon12/09/2002
Registered office changed on 13/09/02 from: 21 richmond drive perton wolverhampton west midlands WV6 7RR
dot icon12/09/2002
New director appointed
dot icon28/05/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 16/05/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon30/07/2001
Return made up to 16/05/01; full list of members
dot icon23/11/2000
Resolutions
dot icon18/10/2000
Ad 26/09/00--------- £ si 198@1=198 £ ic 2/200
dot icon05/07/2000
New secretary appointed
dot icon07/06/2000
Registered office changed on 08/06/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
dot icon07/06/2000
Director resigned
dot icon07/06/2000
Secretary resigned
dot icon07/06/2000
New director appointed
dot icon15/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
15/05/2000 - 15/05/2000
2323
Rm Registrars Limited
Nominee Secretary
15/05/2000 - 15/05/2000
2792
Harris, Andrew Vincent
Director
15/05/2000 - Present
4
Bird, Stephen Raymond
Director
28/07/2002 - 07/01/2008
2
Jukes, Stephen
Director
31/05/2003 - 30/05/2005
2

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.G. SPECIALITY HARDWARE LIMITED

A.S.G. SPECIALITY HARDWARE LIMITED is an(a) Dissolved company incorporated on 15/05/2000 with the registered office located at Bridge House, River Side North, Bewdley DY12 1AB. There are currently 2 active directors 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.G. SPECIALITY HARDWARE LIMITED?

toggle

A.S.G. SPECIALITY HARDWARE LIMITED is currently Dissolved. It was registered on 15/05/2000 and dissolved on 16/08/2011.

Where is A.S.G. SPECIALITY HARDWARE LIMITED located?

toggle

A.S.G. SPECIALITY HARDWARE LIMITED is registered at Bridge House, River Side North, Bewdley DY12 1AB.

What does A.S.G. SPECIALITY HARDWARE LIMITED do?

toggle

A.S.G. SPECIALITY HARDWARE LIMITED operates in the Retail sale of hardware, paints and glass (52.46 - SIC 2003) sector.

What is the latest filing for A.S.G. SPECIALITY HARDWARE LIMITED?

toggle

The latest filing was on 16/08/2011: Final Gazette dissolved following liquidation.