ASIG MANCHESTER LIMITED

Register to unlock more data on OkredoRegister

ASIG MANCHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04678439

Incorporation date

26/02/2003

Size

Dormant

Contacts

Registered address

Registered address

Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon12/11/2025
Application to strike the company off the register
dot icon18/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon13/01/2025
Appointment of Miss Laura Mitchell as a director on 2025-01-13
dot icon13/01/2025
Termination of appointment of Christopher Michael Devaney as a director on 2025-01-13
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/03/2024
Termination of appointment of David Alastair Trollope as a director on 2024-03-25
dot icon27/03/2024
Appointment of Mr Christopher Michael Devaney as a director on 2024-03-25
dot icon13/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Change of details for Asig Holdings Limited as a person with significant control on 2023-11-13
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/08/2023
Director's details changed for Mr David Alastair Trollope on 2023-07-27
dot icon18/08/2023
Secretary's details changed for Mr John Francis Alexander Geddes on 2023-07-27
dot icon18/08/2023
Director's details changed for Mr Owen Stephen Harkins on 2023-07-27
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon09/11/2021
Compulsory strike-off action has been discontinued
dot icon08/11/2021
Full accounts made up to 2019-12-31
dot icon19/10/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Director's details changed for Mr David Alastair Trollope on 2021-08-12
dot icon07/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon07/04/2021
Appointment of Mr Owen Stephen Harkins as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Matthew Brook Mccreath as a director on 2021-04-01
dot icon25/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon10/12/2019
Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09
dot icon09/12/2019
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 2019-12-09
dot icon09/12/2019
Change of details for Asig Holdings Limited as a person with significant control on 2019-12-09
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Appointment of Mr David Alastair Trollope as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Deon Van Niekerk as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Sheena Robertson as a director on 2019-05-29
dot icon29/05/2019
Termination of appointment of Laura Relf as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Matthew Brook Mccreath as a director on 2019-05-29
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon13/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon03/03/2017
Appointment of Sheena Robertson as a director on 2017-02-13
dot icon02/02/2017
Termination of appointment of David Robert Brooks as a secretary on 2017-01-31
dot icon02/02/2017
Termination of appointment of Mark Robin Johnstone as a director on 2017-01-31
dot icon02/02/2017
Appointment of Mr Deon Van Niekerk as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Daniel David Ruback as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Benjamin Adam Weaver as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of Sheena Robertson as a director on 2017-01-31
dot icon02/02/2017
Appointment of Ms Laura Relf as a director on 2017-01-31
dot icon02/02/2017
Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2017-02-02
dot icon02/02/2017
Appointment of Mr John Francis Alexander Geddes as a secretary on 2017-01-31
dot icon27/01/2017
Resolutions
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/08/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 2016-01-11
dot icon10/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Mr Daniel David Ruback as a director on 2015-09-28
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon21/03/2014
Termination of appointment of Francis Pearse as a director
dot icon21/03/2014
Appointment of Mr Mark Robin Johnstone as a director
dot icon14/01/2014
Termination of appointment of Sami Teittinen as a director
dot icon13/01/2014
Appointment of Mr Benjamin Weaver as a director
dot icon27/11/2013
Full accounts made up to 2012-12-31
dot icon12/11/2013
Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 2013-11-12
dot icon04/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon18/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon17/04/2013
Secretary's details changed for Mr David Robert Brooks on 2013-04-15
dot icon21/02/2013
Appointment of Mr Sami Tapio Teittinen as a director
dot icon21/02/2013
Termination of appointment of Benjamin Weaver as a director
dot icon19/12/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Appointment of Mr Benjamin Adam Weaver as a director
dot icon01/08/2012
Termination of appointment of Sami Teittinen as a director
dot icon12/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Appointment of Mr Sami Teittinen as a director
dot icon10/03/2010
Appointment of Mr Francis Patrick Pearse as a director
dot icon10/03/2010
Termination of appointment of Mark Edwards as a director
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/03/2010
Director's details changed for Sheena Robertson on 2009-10-02
dot icon04/12/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Total exemption full accounts made up to 2008-04-07
dot icon23/04/2009
Accounting reference date shortened from 07/04/2009 to 31/12/2008
dot icon30/03/2009
Appointment terminated director robert sellas
dot icon12/03/2009
Director's change of particulars / robert sella / 12/03/2009
dot icon12/03/2009
Return made up to 26/02/09; full list of members
dot icon14/01/2009
Accounting reference date shortened from 30/04/2008 to 07/04/2008
dot icon28/04/2008
Director appointed sheena robertson
dot icon22/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Appointment terminated director and secretary john kennerley
dot icon18/04/2008
Appointment terminated director kevin wynne
dot icon18/04/2008
Secretary appointed david robert brooks
dot icon18/04/2008
Director appointed mark james edwards
dot icon18/04/2008
Director appointed robert daniel sella
dot icon17/04/2008
Certificate of change of name
dot icon15/04/2008
Registered office changed on 15/04/2008 from rooms 0421 & 423 part spey house stand 25 pier c terminal 1 manchester airport manchester gtr manchester M90 3DA
dot icon11/04/2008
Resolutions
dot icon11/04/2008
Declaration of assistance for shares acquisition
dot icon26/03/2008
Return made up to 26/02/08; full list of members
dot icon25/03/2008
Appointment terminated director gary o connell
dot icon21/02/2008
Accounts for a small company made up to 2007-04-30
dot icon10/07/2007
Registered office changed on 10/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB
dot icon28/04/2007
Return made up to 26/02/07; full list of members
dot icon16/11/2006
Accounts for a small company made up to 2006-04-30
dot icon08/06/2006
Declaration of satisfaction of mortgage/charge
dot icon31/03/2006
Return made up to 26/02/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-04-30
dot icon21/04/2005
Return made up to 26/02/05; full list of members
dot icon11/03/2005
Resolutions
dot icon25/02/2005
Ad 04/02/05--------- £ si 100@1=100 £ ic 100/200
dot icon15/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/03/2004
Return made up to 26/02/04; full list of members
dot icon21/09/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon16/07/2003
Ad 04/07/03--------- £ si 16@1=16 £ ic 84/100
dot icon16/07/2003
Ad 04/07/03--------- £ si 81@1=81 £ ic 3/84
dot icon01/05/2003
Particulars of mortgage/charge
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Registered office changed on 14/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Resolutions
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Ad 26/02/03--------- £ si 1@1=1 £ ic 2/3
dot icon14/03/2003
Ad 26/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trollope, David Alastair
Director
29/05/2019 - 25/03/2024
119
Ruback, Daniel David
Director
28/09/2015 - 31/01/2017
37
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
26/02/2003 - 26/02/2003
1807
OCS DIRECTORS LIMITED
Nominee Director
26/02/2003 - 26/02/2003
1845
Wynne, Kevin Andrew
Director
26/02/2003 - 08/04/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIG MANCHESTER LIMITED

ASIG MANCHESTER LIMITED is an(a) Dissolved company incorporated on 26/02/2003 with the registered office located at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT. There are currently 3 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 ASIG MANCHESTER LIMITED?

toggle

ASIG MANCHESTER LIMITED is currently Dissolved. It was registered on 26/02/2003 and dissolved on 10/02/2026.

Where is ASIG MANCHESTER LIMITED located?

toggle

ASIG MANCHESTER LIMITED is registered at Mw1 Building 557 Shoreham Road, Heathrow Airport, London TW6 3RT.

What does ASIG MANCHESTER LIMITED do?

toggle

ASIG MANCHESTER LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for ASIG MANCHESTER LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.