ASSETCO MUNICIPAL LIMITED

Register to unlock more data on OkredoRegister

ASSETCO MUNICIPAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02232747

Incorporation date

17/03/1988

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 17/03/1988)
dot icon15/05/2017
Final Gazette dissolved following liquidation
dot icon02/03/2017
Liquidators' statement of receipts and payments to 2017-01-20
dot icon15/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2016
Liquidators' statement of receipts and payments to 2016-05-31
dot icon25/01/2015
Liquidators' statement of receipts and payments to 2013-11-30
dot icon05/01/2015
Liquidators' statement of receipts and payments to 2014-11-30
dot icon31/07/2013
Liquidators' statement of receipts and payments to 2013-05-31
dot icon06/03/2013
Resolutions
dot icon06/03/2013
Appointment of a voluntary liquidator
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2012-11-30
dot icon03/04/2012
Termination of appointment of Mark Clissett as a director
dot icon08/12/2011
Statement of affairs with form 4.19
dot icon08/12/2011
Appointment of a voluntary liquidator
dot icon04/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon18/10/2011
Compulsory strike-off action has been discontinued
dot icon17/10/2011
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon30/07/2011
Termination of appointment of Scott Brown as a director
dot icon30/07/2011
Termination of appointment of Scott Brown as a secretary
dot icon13/04/2011
Appointment of Mr Mark Anthony Clissett as a director
dot icon13/04/2011
Termination of appointment of Marcus Shannon as a director
dot icon30/01/2011
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 icon13/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon13/06/2010
Director's details changed for Marcus John Shannon on 2010-06-09
dot icon13/06/2010
Director's details changed for Raymond Francis Flynn on 2010-06-09
dot icon03/02/2010
Accounts made up to 2009-03-31
dot icon08/06/2009
Return made up to 09/06/09; full list of members
dot icon14/10/2008
Accounts made up to 2008-03-31
dot icon04/09/2008
Appointment terminated director david smith
dot icon08/06/2008
Return made up to 09/06/08; full list of members
dot icon05/02/2008
Director resigned
dot icon25/10/2007
Accounts made up to 2007-03-31
dot icon12/10/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Return made up to 09/06/07; 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 west midlands B3 2AS
dot icon05/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 09/06/06; full list of members
dot icon16/01/2006
Registered office changed on 17/01/06 from: davidson house the forbury reading RG1 3GA
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon02/01/2006
New secretary appointed
dot icon31/10/2005
New director appointed
dot icon24/10/2005
New secretary appointed
dot icon23/10/2005
Accounts for a dormant company made up to 2005-03-31
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 icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon16/09/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Return made up to 09/06/05; full list of members
dot icon03/08/2005
Location of debenture register
dot icon03/08/2005
Location of register of members
dot icon03/08/2005
Registered office changed on 04/08/05 from: davidson house forbury square reading berkshire RG1 3GA
dot icon03/02/2005
Accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 09/06/04; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon25/04/2004
Particulars of mortgage/charge
dot icon12/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Accounts made up to 2003-03-31
dot icon06/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
Return made up to 09/06/03; full list of members
dot icon04/08/2003
Director's particulars changed
dot icon01/07/2003
Registered office changed on 02/07/03 from: 145-157 st john street london EC1V 4QJ
dot icon29/06/2003
Certificate of change of name
dot icon03/04/2003
Particulars of mortgage/charge
dot icon22/12/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon19/09/2002
Auditor's resignation
dot icon17/09/2002
Director resigned
dot icon02/08/2002
Accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 09/06/02; full list of members
dot icon01/05/2002
Director resigned
dot icon08/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
Director resigned
dot icon25/01/2002
New director appointed
dot icon25/01/2002
New secretary appointed
dot icon23/12/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon14/11/2001
New director appointed
dot icon13/11/2001
New director appointed
dot icon09/08/2001
Registered office changed on 10/08/01 from: customer support centre northgate aldridge west midlands WS9 8TY
dot icon10/07/2001
Return made up to 09/06/01; full list of members
dot icon25/06/2001
Ad 09/06/01--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/2001
Resolutions
dot icon17/06/2001
Resolutions
dot icon17/06/2001
New director appointed
dot icon26/03/2001
New secretary appointed
dot icon26/03/2001
Secretary resigned
dot icon11/02/2001
Particulars of mortgage/charge
dot icon06/02/2001
New director appointed
dot icon25/10/2000
Certificate of change of name
dot icon23/10/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon10/09/2000
Accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 09/06/00; full list of members
dot icon05/12/1999
Auditor's resignation
dot icon21/06/1999
Return made up to 09/06/99; no change of members
dot icon20/05/1999
Accounts made up to 1998-12-31
dot icon30/06/1998
Return made up to 09/06/98; no change of members
dot icon07/05/1998
Accounts made up to 1997-12-31
dot icon11/11/1997
Certificate of change of name
dot icon09/10/1997
Accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 09/06/97; full list of members
dot icon05/06/1997
Certificate of change of name
dot icon20/05/1997
New secretary appointed
dot icon20/05/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon09/07/1996
Return made up to 09/06/96; full list of members
dot icon02/06/1996
Secretary resigned
dot icon13/05/1996
Accounts made up to 1995-12-31
dot icon10/12/1995
New secretary appointed
dot icon05/12/1995
Registered office changed on 06/12/95 from: 94 kenilworth rd knowle solihull W. mids B93 ojd
dot icon04/12/1995
Certificate of change of name
dot icon19/07/1995
Certificate of change of name
dot icon26/06/1995
Return made up to 09/06/95; no change of members
dot icon22/05/1995
Accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounts made up to 1994-03-31
dot icon13/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon18/07/1994
Return made up to 09/06/94; no change of members
dot icon05/07/1993
Accounts made up to 1993-03-31
dot icon04/07/1993
Return made up to 09/06/93; full list of members
dot icon04/01/1993
Accounts made up to 1992-03-31
dot icon07/06/1992
Return made up to 09/06/92; no change of members
dot icon07/06/1992
Registered office changed on 08/06/92 from: eastcote hall barston lane hampton in arden west midlands B9 20H
dot icon17/10/1991
Return made up to 09/06/91; no change of members
dot icon04/07/1991
Accounts made up to 1991-03-31
dot icon25/07/1990
Accounts made up to 1990-03-31
dot icon25/07/1990
Return made up to 09/06/90; full list of members
dot icon31/10/1989
Accounts made up to 1989-03-31
dot icon31/10/1989
Return made up to 11/08/89; full list of members
dot icon23/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1988
Registered office changed on 25/08/88 from: 183-185 bermondsey street london SE1 3UW
dot icon24/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1988
Certificate of change of name
dot icon17/03/1988
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
29/09/2011
dot iconNext due on
29/06/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clissett, Mark Anthony
Director
29/03/2011 - 30/03/2012
26
Lewin, Peter Jonathan
Director
08/06/2001 - 04/10/2005
88
Mellon, Denis
Director
04/10/2005 - 31/01/2008
10
Reilly, Paul
Director
13/11/2001 - 04/10/2005
35
SARCON COMPLIANCE LIMITED
Corporate Secretary
04/10/2005 - 04/01/2006
84

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 MUNICIPAL LIMITED

ASSETCO MUNICIPAL LIMITED is an(a) Dissolved company incorporated on 17/03/1988 with the registered office located at 800 Field End Road, South Ruislip, Middlesex HA4 0QH. There is currently no 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 MUNICIPAL LIMITED?

toggle

ASSETCO MUNICIPAL LIMITED is currently Dissolved. It was registered on 17/03/1988 and dissolved on 15/05/2017.

Where is ASSETCO MUNICIPAL LIMITED located?

toggle

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

What does ASSETCO MUNICIPAL LIMITED do?

toggle

ASSETCO MUNICIPAL LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ASSETCO MUNICIPAL LIMITED?

toggle

The latest filing was on 15/05/2017: Final Gazette dissolved following liquidation.