ASSETCO EMERGENCY LIMITED

Register to unlock more data on OkredoRegister

ASSETCO EMERGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03063730

Incorporation date

25/05/1995

Size

Full

Contacts

Registered address

Registered address

800 Field End Road, South Ruislip, Middlesex HA4 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1995)
dot icon14/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2012
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Termination of appointment of Mark Anthony Clissett as a director on 2012-03-31
dot icon13/03/2012
Resolutions
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon04/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon13/09/2011
Appointment of Continental Shelf 547 Limited as a director on 2011-09-01
dot icon13/09/2011
Appointment of Continental Shelf 548 Limited as a director on 2011-09-01
dot icon30/07/2011
Termination of appointment of Scott Brown as a secretary
dot icon08/05/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Scott Brown as a director
dot icon05/04/2011
Appointment of Mr Mark Anthony Clissett as a director
dot icon05/04/2011
Termination of appointment of Marcus Shannon as a director
dot icon08/03/2011
Full accounts made up to 2010-03-31
dot icon14/10/2010
Termination of appointment of Richard Fulton as a secretary
dot icon14/10/2010
Appointment of Scott Brown as a secretary
dot icon14/10/2010
Termination of appointment of Raymond Flynn as a director
dot icon14/10/2010
Appointment of Scott Douglas Brown as a director
dot icon16/09/2010
Appointment of Richard Fulton as a secretary
dot icon16/09/2010
Termination of appointment of Michael Lavender as a secretary
dot icon09/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon01/02/2010
Director's details changed for Raymond Francis Flynn on 2010-02-02
dot icon01/02/2010
Director's details changed for Marcus John Shannon on 2010-02-02
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/01/2009
Return made up to 26/01/09; full list of members
dot icon17/09/2008
Accounts made up to 2008-03-31
dot icon31/08/2008
Appointment Terminated Director david smith
dot icon12/02/2008
Particulars of mortgage/charge
dot icon10/02/2008
Director resigned
dot icon31/01/2008
Return made up to 26/01/08; full list of members
dot icon17/09/2007
Accounts made up to 2007-03-31
dot icon21/08/2007
Memorandum and Articles of Association
dot icon14/08/2007
Certificate of change of name
dot icon16/04/2007
Declaration of mortgage charge released/ceased
dot icon10/03/2007
Return made up to 26/01/07; full list of members
dot icon08/03/2007
Secretary resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon07/02/2007
Registered office changed on 08/02/07 from: 55 colmore row birmingham B3 2AS
dot icon29/01/2007
Accounts made up to 2006-03-31
dot icon15/06/2006
Director resigned
dot icon15/06/2006
Director resigned
dot icon05/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
New director appointed
dot icon02/05/2006
Particulars of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
New director appointed
dot icon16/02/2006
Return made up to 26/01/06; full list of members
dot icon16/02/2006
Registered office changed on 17/02/06
dot icon16/01/2006
Registered office changed on 17/01/06 from: davidson house forbury square reading berkshire RG1 3GA
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon02/01/2006
New secretary appointed
dot icon24/10/2005
New secretary appointed
dot icon23/10/2005
Accounts made up to 2005-03-31
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Secretary resigned;director resigned
dot icon17/10/2005
Declaration of assistance for shares acquisition
dot icon17/10/2005
Declaration of assistance for shares acquisition
dot icon17/10/2005
Declaration of assistance for shares acquisition
dot icon11/10/2005
Particulars of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 01/02/04; full list of members
dot icon21/04/2004
Director's particulars changed
dot icon01/04/2004
New director appointed
dot icon26/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon01/02/2004
Particulars of mortgage/charge
dot icon06/08/2003
Particulars of mortgage/charge
dot icon01/07/2003
Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ
dot icon29/06/2003
Certificate of change of name
dot icon08/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon28/03/2003
Particulars of mortgage/charge
dot icon16/03/2003
Return made up to 01/02/03; full list of members
dot icon16/03/2003
Secretary's particulars changed;director's particulars changed
dot icon20/01/2003
New director appointed
dot icon09/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon12/12/2002
Resolutions
dot icon11/12/2002
Declaration of assistance for shares acquisition
dot icon05/12/2002
Particulars of mortgage/charge
dot icon12/11/2002
Declaration of assistance for shares acquisition
dot icon12/11/2002
Declaration of assistance for shares acquisition
dot icon12/11/2002
Declaration of assistance for shares acquisition
dot icon29/10/2002
Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR
dot icon28/10/2002
New secretary appointed;new director appointed
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Director resigned
dot icon28/10/2002
Secretary resigned
dot icon28/10/2002
Secretary resigned
dot icon16/10/2002
Particulars of mortgage/charge
dot icon10/10/2002
Certificate of re-registration from Public Limited Company to Private
dot icon10/10/2002
Re-registration of Memorandum and Articles
dot icon10/10/2002
Application for reregistration from PLC to private
dot icon10/10/2002
Resolutions
dot icon10/10/2002
Resolutions
dot icon27/05/2002
Full accounts made up to 2002-03-31
dot icon12/03/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon18/02/2002
Full accounts made up to 2000-12-31
dot icon17/02/2002
Return made up to 01/02/02; full list of members
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon06/12/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon12/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New director appointed
dot icon22/02/2001
Return made up to 01/02/01; full list of members
dot icon13/02/2001
Secretary's particulars changed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New secretary appointed
dot icon30/10/2000
Registered office changed on 31/10/00 from: 100 thames valley park drive reading RG6 1PT
dot icon01/10/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Director resigned
dot icon26/07/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon01/03/2000
Return made up to 01/02/00; full list of members
dot icon01/03/2000
Director's particulars changed
dot icon23/01/2000
Director's particulars changed
dot icon10/10/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
New secretary appointed
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Return made up to 01/02/99; full list of members
dot icon24/01/1999
Secretary resigned
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon12/08/1998
Auditor's resignation
dot icon02/08/1998
Full accounts made up to 1997-12-31
dot icon12/07/1998
Director's particulars changed
dot icon16/02/1998
Return made up to 01/02/98; full list of members
dot icon16/02/1998
Secretary resigned
dot icon10/02/1998
New director appointed
dot icon02/02/1998
New secretary appointed
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Secretary resigned
dot icon31/08/1997
Certificate of re-registration from Private to Public Limited Company
dot icon31/08/1997
Auditor's statement
dot icon31/08/1997
Auditor's report
dot icon31/08/1997
Balance Sheet
dot icon31/08/1997
Re-registration of Memorandum and Articles
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Resolutions
dot icon31/08/1997
Declaration on reregistration from private to PLC
dot icon31/08/1997
Application for reregistration from private to PLC
dot icon04/08/1997
Full accounts made up to 1996-12-31
dot icon03/08/1997
New director appointed
dot icon16/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director's particulars changed
dot icon26/02/1997
Return made up to 01/02/97; full list of members
dot icon24/02/1997
Director resigned
dot icon18/02/1997
Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
dot icon10/02/1997
Certificate of change of name
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon14/07/1996
Director resigned
dot icon30/06/1996
Director's particulars changed
dot icon31/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New director appointed
dot icon05/03/1996
Return made up to 01/02/96; full list of members
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Resolutions
dot icon04/01/1996
Ad 15/12/95--------- £ si 99999997@1=99999997 £ ic 3/100000000
dot icon04/01/1996
£ nc 100/100000000 15/12/95
dot icon28/11/1995
New secretary appointed
dot icon27/11/1995
Secretary resigned;new secretary appointed
dot icon17/09/1995
Director's particulars changed
dot icon07/08/1995
Particulars of contract relating to shares
dot icon07/08/1995
Ad 30/05/95--------- £ si 1@1
dot icon26/07/1995
Ad 30/05/95--------- £ si 1@1=1 £ ic 2/3
dot icon14/06/1995
Accounting reference date notified as 31/12
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
New director appointed
dot icon13/06/1995
Director resigned;new director appointed
dot icon13/06/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1995
Registered office changed on 14/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon25/05/1995
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
Full
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clissett, Mark Anthony
Director
29/03/2011 - 30/03/2012
26
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/05/1995 - 25/05/1995
16826
Melvin, Thomas Michael
Director
25/05/1995 - 17/02/2002
17
Griffin, John Edward Henry
Secretary
20/10/1998 - 12/10/2000
35
Griffin, John Edward Henry
Secretary
27/01/1998 - 20/10/1998
35

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 ASSETCO EMERGENCY LIMITED

ASSETCO EMERGENCY LIMITED is an(a) Dissolved company incorporated on 25/05/1995 with the registered office located at 800 Field End Road, South Ruislip, Middlesex HA4 0QH. 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 ASSETCO EMERGENCY LIMITED?

toggle

ASSETCO EMERGENCY LIMITED is currently Dissolved. It was registered on 25/05/1995 and dissolved on 14/01/2013.

Where is ASSETCO EMERGENCY LIMITED located?

toggle

ASSETCO EMERGENCY LIMITED is registered at 800 Field End Road, South Ruislip, Middlesex HA4 0QH.

What does ASSETCO EMERGENCY LIMITED do?

toggle

ASSETCO EMERGENCY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASSETCO EMERGENCY LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via compulsory strike-off.