ASC GLOBAL MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ASC GLOBAL MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01686254

Incorporation date

12/12/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Murdock Road, Bicester, Oxfordshire OX26 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1982)
dot icon25/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/07/2017
First Gazette notice for voluntary strike-off
dot icon27/06/2017
Application to strike the company off the register
dot icon28/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/07/2016
Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Critchleys Greyfriars Court Paradise Square Oxford OX1 1BE
dot icon12/07/2016
Register(s) moved to registered office address 20 Murdock Road Bicester Oxfordshire OX26 4PP
dot icon01/06/2016
Register(s) moved to registered office address 20 Murdock Road Bicester Oxfordshire OX26 4PP
dot icon22/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon24/06/2015
Statement of company's objects
dot icon24/06/2015
Resolutions
dot icon21/06/2015
Register inspection address has been changed from Andura Aic Limited Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
dot icon18/06/2015
Register(s) moved to registered inspection location Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
dot icon18/06/2015
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 20 Murdock Road Bicester Oxfordshire OX26 4PP on 2015-06-19
dot icon27/05/2015
Director's details changed for Danny Stephen Bayer on 2015-05-28
dot icon14/05/2015
Appointment of Mrs Heather Ericson as a director on 2015-05-14
dot icon04/05/2015
Satisfaction of charge 4 in full
dot icon18/11/2014
Termination of appointment of Alan Sherotsky as a director on 2014-10-31
dot icon18/11/2014
Termination of appointment of Jeremy Robert Goldner as a secretary on 2014-10-31
dot icon27/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon14/08/2014
Resolutions
dot icon13/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon07/08/2014
Appointment of Danny Stephen Bayer as a director on 2014-07-14
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Certificate of change of name
dot icon13/11/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon29/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon20/05/2013
Secretary's details changed for Jeremy Robert Goldner on 2013-03-01
dot icon23/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/11/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/08/2011
Director's details changed for Alan Sherotsky on 2010-12-01
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Certificate of change of name
dot icon06/12/2010
Change of name notice
dot icon05/12/2010
Registered office address changed from 20 Murdock Road Bicester Oxfordshire OX26 4PP on 2010-12-06
dot icon09/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Register inspection address has been changed
dot icon01/08/2009
Return made up to 31/07/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-03-31
dot icon05/08/2008
Return made up to 31/07/08; full list of members
dot icon12/05/2008
Secretary appointed jeremy robert goldner
dot icon12/05/2008
Appointment terminated secretary raymond mckillop
dot icon12/05/2008
Registered office changed on 13/05/2008 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon30/04/2008
Accounts for a small company made up to 2007-03-31
dot icon25/03/2008
Certificate of change of name
dot icon27/02/2008
Registered office changed on 28/02/2008 from st alphage house 2 fore street london EC2Y 5DH
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon05/02/2007
Accounts for a small company made up to 2006-03-31
dot icon01/11/2006
Certificate of change of name
dot icon06/08/2006
Return made up to 31/07/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon09/08/2005
Return made up to 31/07/05; full list of members
dot icon17/02/2005
Certificate of change of name
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 31/07/03; full list of members
dot icon16/02/2003
Director resigned
dot icon02/02/2003
Full accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon19/05/2002
New director appointed
dot icon19/05/2002
Director resigned
dot icon19/05/2002
Secretary resigned
dot icon19/05/2002
New secretary appointed
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 31/07/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon02/08/2000
Return made up to 31/07/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon08/11/1998
Return made up to 26/10/98; full list of members
dot icon08/06/1998
Registered office changed on 09/06/98 from: 27-31 blandford street london W1H 3AD
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 26/10/97; full list of members
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon19/11/1996
Return made up to 26/10/96; full list of members
dot icon23/10/1995
Return made up to 26/10/95; full list of members
dot icon22/10/1995
Full accounts made up to 1995-03-31
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon19/12/1994
New director appointed
dot icon07/12/1994
Return made up to 26/10/94; full list of members
dot icon06/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Declaration of satisfaction of mortgage/charge
dot icon09/08/1994
New director appointed
dot icon11/07/1994
Director resigned
dot icon23/05/1994
Director resigned
dot icon05/12/1993
Full accounts made up to 1993-03-31
dot icon05/12/1993
Return made up to 26/10/93; full list of members
dot icon25/05/1993
Secretary resigned;new secretary appointed
dot icon04/05/1993
Registered office changed on 05/05/93 from: 51 water lane wilmslow cheshire SK9 5BX
dot icon04/05/1993
Director resigned
dot icon04/05/1993
Director resigned
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/04/1993
Particulars of mortgage/charge
dot icon13/04/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Return made up to 26/10/92; full list of members
dot icon06/09/1992
Director resigned
dot icon22/06/1992
Particulars of mortgage/charge
dot icon22/06/1992
Particulars of mortgage/charge
dot icon24/11/1991
Full accounts made up to 1991-03-31
dot icon12/11/1991
Return made up to 26/10/91; full list of members
dot icon11/09/1991
Director resigned
dot icon03/12/1990
Resolutions
dot icon25/11/1990
Full accounts made up to 1990-03-31
dot icon25/11/1990
Return made up to 26/10/90; full list of members
dot icon21/05/1990
New director appointed
dot icon15/01/1990
Full accounts made up to 1989-03-31
dot icon15/01/1990
Return made up to 15/12/89; full list of members
dot icon05/09/1989
Director's particulars changed
dot icon03/04/1989
Auditor's resignation
dot icon19/02/1989
Accounting reference date shortened from 31/05 to 31/03
dot icon18/02/1989
Full accounts made up to 1988-05-31
dot icon18/12/1988
Return made up to 07/12/88; full list of members
dot icon20/10/1988
New director appointed
dot icon07/06/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon07/06/1988
Registered office changed on 08/06/88 from: 27/31 blandford street london W1H 3AD
dot icon06/06/1988
Resolutions
dot icon15/05/1988
Resolutions
dot icon15/05/1988
Resolutions
dot icon02/12/1987
Accounts for a dormant company made up to 1987-05-31
dot icon02/12/1987
Return made up to 16/11/87; full list of members
dot icon10/05/1987
Director resigned
dot icon13/04/1987
Certificate of change of name
dot icon30/03/1987
Accounts for a medium company made up to 1986-05-31
dot icon30/03/1987
Return made up to 31/12/86; full list of members
dot icon06/01/1987
Registered office changed on 07/01/87 from: 302-308 preston road harrow middlesex
dot icon04/06/1986
Accounts for a dormant company made up to 1985-05-31
dot icon04/06/1986
Return made up to 10/10/85; full list of members
dot icon04/06/1986
Secretary resigned;new secretary appointed
dot icon12/12/1982
Miscellaneous
dot icon12/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, Jonathan Russell
Director
07/04/1993 - 20/05/1994
83
Beck, Jonathan Russell
Director
27/07/1994 - 29/09/1994
83
Beck, Jonathan Russell
Director
07/04/1993 - 17/08/1994
83
Bayer, Danny Stephen
Director
14/07/2014 - Present
2
Mckillop, Raymond Michael Joseph
Director
31/10/1994 - 28/01/2003
3

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 ASC GLOBAL MANUFACTURING LIMITED

ASC GLOBAL MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 12/12/1982 with the registered office located at 20 Murdock Road, Bicester, Oxfordshire OX26 4PP. 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 ASC GLOBAL MANUFACTURING LIMITED?

toggle

ASC GLOBAL MANUFACTURING LIMITED is currently Dissolved. It was registered on 12/12/1982 and dissolved on 25/09/2017.

Where is ASC GLOBAL MANUFACTURING LIMITED located?

toggle

ASC GLOBAL MANUFACTURING LIMITED is registered at 20 Murdock Road, Bicester, Oxfordshire OX26 4PP.

What does ASC GLOBAL MANUFACTURING LIMITED do?

toggle

ASC GLOBAL MANUFACTURING LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

What is the latest filing for ASC GLOBAL MANUFACTURING LIMITED?

toggle

The latest filing was on 25/09/2017: Final Gazette dissolved via voluntary strike-off.