A.S.R. COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

A.S.R. COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02206151

Incorporation date

16/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1987)
dot icon06/11/2024
Final Gazette dissolved following liquidation
dot icon06/08/2024
Return of final meeting in a members' voluntary winding up
dot icon03/03/2024
Liquidators' statement of receipts and payments to 2023-12-27
dot icon06/03/2023
Liquidators' statement of receipts and payments to 2022-12-27
dot icon15/07/2022
Change of details for Advanced Business Software and Solutions Limited as a person with significant control on 2022-07-15
dot icon26/03/2022
Liquidators' statement of receipts and payments to 2021-12-27
dot icon02/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon20/01/2021
Declaration of solvency
dot icon20/01/2021
Appointment of a voluntary liquidator
dot icon20/01/2021
Resolutions
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon03/09/2020
Director's details changed for Mr Andrew William Hicks on 2020-09-01
dot icon02/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/10/2018
Appointment of Natalie Amanda Shaw as a secretary on 2018-10-01
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon18/12/2015
Termination of appointment of Bret Richard Bolin as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Andrew William Hicks as a director on 2015-12-17
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon29/10/2015
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2015-10-29
dot icon24/09/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/09/2015
Appointment of Gordon James Wilson as a director on 2015-09-09
dot icon10/09/2015
Termination of appointment of Paul David Gibson as a director on 2015-09-09
dot icon25/06/2015
Appointment of Mr Bret Bolin as a director on 2015-06-24
dot icon01/06/2015
Termination of appointment of Vinodka Murria as a director on 2015-05-18
dot icon02/04/2015
Termination of appointment of Barbara Ann Firth as a director on 2015-03-31
dot icon16/12/2014
Director's details changed for Ms Vinodka Murria on 2014-12-06
dot icon04/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2013-02-28
dot icon17/12/2012
Director's details changed for Mrs Barbara Ann Firth on 2012-12-11
dot icon19/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon17/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon06/09/2012
Director's details changed for Mr Paul David Gibson on 2012-09-06
dot icon07/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon07/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2011
Termination of appointment of Hilary Lowe as a secretary
dot icon18/04/2011
Appointment of Hilary Anne Lowe as a secretary
dot icon18/03/2011
Termination of appointment of Mark Harry Thompson as a director
dot icon18/03/2011
Termination of appointment of Paul Gibson as a secretary
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon16/11/2010
Secretary's details changed for Mr Paul David Gibson on 2010-01-01
dot icon16/11/2010
Director's details changed for Ms Vinodka Murria on 2010-06-01
dot icon16/11/2010
Director's details changed for Mr Paul David Gibson on 2010-01-01
dot icon16/11/2010
Director's details changed for Mrs Barbara Ann Firth on 2010-06-01
dot icon01/09/2010
Accounts for a dormant company made up to 2010-02-28
dot icon02/07/2010
Auditor's resignation
dot icon03/03/2010
Appointment of Barbara Ann Firth as a director
dot icon03/03/2010
Appointment of Ms Vinodka Murria as a director
dot icon03/03/2010
Termination of appointment of Fiona Timothy as a director
dot icon16/02/2010
Current accounting period shortened from 2010-03-31 to 2010-02-28
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed
dot icon16/11/2009
Director's details changed for Mark Thompson on 2009-11-14
dot icon16/11/2009
Director's details changed for Ms Fiona Maria Timothy on 2009-11-14
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon19/11/2008
Auditor's resignation
dot icon18/11/2008
Return made up to 14/11/08; full list of members
dot icon14/08/2008
Appointment terminated secretary stephen matthews
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon25/06/2008
Director appointed fiona timothy
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/04/2008
Director appointed mark thompson
dot icon18/04/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon10/04/2008
Resolutions
dot icon10/04/2008
Appointment terminated director stephen matthews
dot icon10/04/2008
Appointment terminated director paul dowthwaite
dot icon10/04/2008
Appointment terminated director alan magee
dot icon10/04/2008
Director and secretary appointed paul gibson
dot icon10/04/2008
Registered office changed on 10/04/2008 from asr house arden grove harpenden hertfordshire AL5 4SJ
dot icon20/11/2007
Return made up to 14/11/07; full list of members
dot icon19/11/2007
Director's particulars changed
dot icon15/09/2007
Accounts for a small company made up to 2007-05-31
dot icon30/03/2007
Accounts for a small company made up to 2006-05-31
dot icon28/11/2006
Return made up to 14/11/06; full list of members
dot icon04/10/2006
Return made up to 14/11/05; full list of members
dot icon29/12/2005
Accounts for a small company made up to 2005-05-31
dot icon03/12/2004
Accounts for a small company made up to 2004-05-31
dot icon26/11/2004
Return made up to 14/11/04; full list of members
dot icon19/10/2004
£ sr 49@1 26/01/03
dot icon03/04/2004
Accounts for a small company made up to 2003-05-31
dot icon02/02/2004
Return made up to 14/11/03; full list of members; amend
dot icon10/01/2004
Return made up to 14/11/03; full list of members
dot icon22/01/2003
Accounts for a small company made up to 2002-05-31
dot icon19/11/2002
Return made up to 14/11/02; full list of members
dot icon28/12/2001
Accounts for a small company made up to 2001-05-31
dot icon07/12/2001
Return made up to 14/11/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-05-31
dot icon24/11/2000
Return made up to 14/11/00; full list of members
dot icon04/01/2000
Accounts for a small company made up to 1999-05-31
dot icon02/12/1999
Return made up to 14/11/99; full list of members
dot icon19/03/1999
Accounts for a small company made up to 1998-05-31
dot icon17/11/1998
Return made up to 14/11/98; no change of members
dot icon18/02/1998
Accounts for a small company made up to 1997-05-31
dot icon15/12/1997
Return made up to 14/11/97; full list of members
dot icon15/12/1997
Director's particulars changed
dot icon15/12/1997
Registered office changed on 15/12/97 from: ashton lodge ashton road dunstable beds LU6 1NP
dot icon15/10/1997
Particulars of mortgage/charge
dot icon09/09/1997
Particulars of mortgage/charge
dot icon04/12/1996
Return made up to 14/11/96; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-05-31
dot icon08/02/1996
Accounts for a small company made up to 1995-05-31
dot icon14/11/1995
Return made up to 14/11/95; no change of members
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 14/11/94; full list of members
dot icon30/11/1993
Return made up to 14/11/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1993-05-31
dot icon15/12/1992
Accounts for a small company made up to 1992-05-31
dot icon18/11/1992
Return made up to 14/11/92; no change of members
dot icon11/06/1992
Director's particulars changed
dot icon29/05/1992
Director's particulars changed
dot icon27/02/1992
Accounts for a small company made up to 1991-05-31
dot icon17/02/1992
Secretary's particulars changed;director's particulars changed
dot icon10/02/1992
Return made up to 14/11/91; full list of members
dot icon24/05/1991
Accounts for a small company made up to 1990-05-31
dot icon20/03/1991
Secretary resigned;new secretary appointed
dot icon07/03/1991
Secretary's particulars changed
dot icon07/03/1991
New director appointed
dot icon22/02/1991
Return made up to 31/10/90; full list of members
dot icon10/01/1990
Accounts for a small company made up to 1989-05-31
dot icon10/01/1990
Return made up to 14/11/89; full list of members
dot icon20/10/1989
Secretary resigned
dot icon01/03/1989
Accounting reference date extended from 28/02 to 31/05
dot icon20/12/1988
Wd 07/12/88 ad 23/11/88--------- £ si 800@1=800 £ ic 200/1000
dot icon27/04/1988
Registered office changed on 27/04/88 from: 19 hockley court hockliffe leighton buzzard bedfordshire LU7 9NP
dot icon07/04/1988
Wd 29/02/88 pd 10/02/88--------- £ si 2@1
dot icon07/04/1988
Wd 29/02/88 ad 10/02/88--------- £ si 198@1=198 £ ic 2/200
dot icon04/03/1988
New director appointed
dot icon04/03/1988
Accounting reference date notified as 28/02
dot icon16/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2019
dot iconNext confirmation date
14/11/2021
dot iconLast change occurred
28/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2019
dot iconNext account date
28/02/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Barbara Ann
Director
11/02/2010 - 31/03/2015
137
Hicks, Andrew William
Director
17/12/2015 - 01/02/2022
87
Wilson, Gordon James
Director
09/09/2015 - Present
102
Gibson, Paul David
Director
03/04/2008 - 09/09/2015
104

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.R. COMPUTERS LIMITED

A.S.R. COMPUTERS LIMITED is an(a) Dissolved company incorporated on 16/12/1987 with the registered office located at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL. 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.R. COMPUTERS LIMITED?

toggle

A.S.R. COMPUTERS LIMITED is currently Dissolved. It was registered on 16/12/1987 and dissolved on 06/11/2024.

Where is A.S.R. COMPUTERS LIMITED located?

toggle

A.S.R. COMPUTERS LIMITED is registered at Ditton Park, Riding Court Road, Datchet, Berkshire SL3 9LL.

What does A.S.R. COMPUTERS LIMITED do?

toggle

A.S.R. COMPUTERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for A.S.R. COMPUTERS LIMITED?

toggle

The latest filing was on 06/11/2024: Final Gazette dissolved following liquidation.