A S M PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A S M PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01841859

Incorporation date

16/08/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cleveland House, Sydney Road, Bath BA2 6NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1984)
dot icon31/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2010
First Gazette notice for voluntary strike-off
dot icon10/10/2010
Application to strike the company off the register
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2009
Return made up to 17/08/09; full list of members
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/11/2008
Appointment Terminated Secretary philip dennett
dot icon04/11/2008
Secretary appointed warren beynon
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 17/08/08; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Memorandum and Articles of Association
dot icon26/09/2007
Return made up to 28/08/06; full list of members; amend
dot icon28/08/2007
Return made up to 17/08/07; full list of members
dot icon06/12/2006
Accounts for a small company made up to 2006-03-31
dot icon07/09/2006
Return made up to 28/08/06; full list of members
dot icon07/09/2006
Director's particulars changed
dot icon07/09/2006
Secretary's particulars changed
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon08/09/2005
Return made up to 28/08/05; full list of members
dot icon08/09/2005
Director's particulars changed
dot icon08/09/2005
Secretary's particulars changed
dot icon23/11/2004
Accounts for a small company made up to 2004-03-31
dot icon23/09/2004
Return made up to 28/08/04; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon23/09/2004
Location of register of members address changed
dot icon25/01/2004
Accounts for a small company made up to 2003-03-31
dot icon24/09/2003
Return made up to 28/08/03; full list of members
dot icon06/04/2003
Resolutions
dot icon27/03/2003
Resolutions
dot icon09/01/2003
Accounts for a small company made up to 2002-03-31
dot icon17/09/2002
Return made up to 28/08/02; full list of members
dot icon17/09/2002
Location of register of members address changed
dot icon06/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/09/2001
Return made up to 28/08/01; full list of members
dot icon04/09/2001
Location of register of members address changed
dot icon08/08/2001
Registered office changed on 09/08/01 from: the old rectory high street iron acton bristol BS37 9UQ
dot icon19/03/2001
Director resigned
dot icon12/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon23/11/2000
New director appointed
dot icon03/10/2000
Return made up to 28/08/00; full list of members
dot icon03/10/2000
Location of register of members address changed
dot icon03/10/2000
Director resigned
dot icon24/09/2000
Director resigned
dot icon06/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/01/2000
Director resigned
dot icon06/10/1999
Return made up to 28/08/99; full list of members
dot icon09/02/1999
Director's particulars changed
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/10/1998
Director's particulars changed
dot icon13/09/1998
Return made up to 28/08/98; no change of members
dot icon13/09/1998
Director's particulars changed
dot icon13/07/1998
New secretary appointed;new director appointed
dot icon13/07/1998
New director appointed
dot icon02/07/1998
Secretary resigned
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon21/12/1997
Registered office changed on 22/12/97 from: trafalgar house the promenade clifton down bristol BS8 3NG
dot icon01/10/1997
Return made up to 28/08/97; no change of members
dot icon19/06/1997
Secretary's particulars changed
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/06/1997
Declaration of satisfaction of mortgage/charge
dot icon03/03/1997
Accounts for a small company made up to 1996-03-31
dot icon23/09/1996
Director's particulars changed
dot icon09/09/1996
Return made up to 28/08/96; full list of members
dot icon09/09/1996
Director's particulars changed
dot icon09/09/1996
Location of register of members address changed
dot icon01/09/1996
Particulars of mortgage/charge
dot icon01/09/1996
Particulars of mortgage/charge
dot icon20/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/08/1996
Declaration of satisfaction of mortgage/charge
dot icon18/03/1996
Accounts for a small company made up to 1995-03-31
dot icon06/09/1995
Return made up to 28/08/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Director's particulars changed
dot icon15/09/1994
Return made up to 28/08/94; no change of members
dot icon15/09/1994
Director's particulars changed
dot icon22/08/1994
Registered office changed on 23/08/94 from: bank chambers 16 st stephens street bristol BS1 1LG
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon15/12/1993
Director's particulars changed
dot icon12/09/1993
Return made up to 28/08/93; full list of members
dot icon27/08/1993
Particulars of mortgage/charge
dot icon25/08/1993
Director resigned
dot icon25/02/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon15/11/1992
Accounts for a small company made up to 1992-03-31
dot icon14/09/1992
Return made up to 28/08/92; no change of members
dot icon14/09/1992
Director's particulars changed
dot icon25/04/1992
Accounts for a small company made up to 1991-03-31
dot icon19/03/1992
Director resigned
dot icon18/09/1991
New director appointed
dot icon10/09/1991
Return made up to 28/08/91; no change of members
dot icon27/01/1991
Accounts for a small company made up to 1990-03-31
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon25/09/1990
Return made up to 28/08/90; full list of members
dot icon25/02/1990
Return made up to 21/12/89; full list of members
dot icon18/01/1990
Accounts for a small company made up to 1989-03-31
dot icon28/08/1989
Return made up to 25/08/89; full list of members
dot icon19/04/1989
Particulars of mortgage/charge
dot icon18/04/1989
Accounts for a small company made up to 1988-03-31
dot icon10/02/1989
Particulars of mortgage/charge
dot icon08/08/1988
Return made up to 31/01/88; full list of members
dot icon14/07/1988
Accounts made up to 1987-03-31
dot icon05/05/1988
Accounts made up to 1986-03-31
dot icon18/03/1987
Secretary resigned;new secretary appointed
dot icon21/10/1986
Return made up to 19/10/86; full list of members
dot icon07/10/1986
Return made up to 31/12/85; full list of members
dot icon07/10/1986
New secretary appointed;new director appointed
dot icon30/09/1986
Accounts made up to 1985-03-31
dot icon30/09/1986
Resolutions
dot icon16/08/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbins, Michael Keith
Director
03/06/1998 - Present
7
Beynon, Warren David Clarke
Director
10/11/2000 - Present
6
Dennett, Phillip Malcolm
Director
13/11/2000 - Present
-
Beynon, Keith David
Director
10/11/2000 - Present
3
Dennett, Philip Malcolm
Director
03/06/1998 - 27/01/1999
1

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 M PROPERTIES LIMITED

A S M PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/08/1984 with the registered office located at Cleveland House, Sydney Road, Bath BA2 6NR. There are currently 5 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 M PROPERTIES LIMITED?

toggle

A S M PROPERTIES LIMITED is currently Dissolved. It was registered on 16/08/1984 and dissolved on 31/01/2011.

Where is A S M PROPERTIES LIMITED located?

toggle

A S M PROPERTIES LIMITED is registered at Cleveland House, Sydney Road, Bath BA2 6NR.

What does A S M PROPERTIES LIMITED do?

toggle

A S M PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for A S M PROPERTIES LIMITED?

toggle

The latest filing was on 31/01/2011: Final Gazette dissolved via voluntary strike-off.