Company NameAssociated Sports Surfaces Limited
Company StatusDissolved
Company Number02422859
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMrs Eva Ruth Jackson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 22 March 2005)
RoleSecretary
Correspondence AddressFinkle House
Great Fryupdale Lealholm
Whitby
North Yorkshire
YO21 2AS
Director NameMr Peter Alan Jackson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressFinkle House Great Fryupdale
Lealholm
Whitby
North Yorkshire
YO21 2AS
Secretary NameMrs Eva Ruth Jackson
NationalityBritish
StatusClosed
Appointed07 September 1991(1 year, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 22 March 2005)
RoleCompany Director
Correspondence AddressFinkle House
Great Fryupdale Lealholm
Whitby
North Yorkshire
YO21 2AS

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£667,389
Gross Profit£172,363
Net Worth£60,871
Current Liabilities£306,919

Accounts

Latest Accounts30 April 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2004First Gazette notice for compulsory strike-off (1 page)
23 October 2002Receiver ceasing to act (1 page)
23 October 2002Receiver's abstract of receipts and payments (3 pages)
11 June 2002Receiver's abstract of receipts and payments (3 pages)
12 July 2001Receiver's abstract of receipts and payments (3 pages)
12 July 2001Receiver's abstract of receipts and payments (3 pages)
24 December 1999Appointment of receiver/manager (1 page)
24 December 1999Receiver ceasing to act (1 page)
24 May 1999Receiver's abstract of receipts and payments (4 pages)
27 April 1998Receiver's abstract of receipts and payments (4 pages)
12 May 1997Receiver's abstract of receipts and payments (4 pages)
23 October 1996Registered office changed on 23/10/96 from: albion street 5 albion place leeds LS1 6JP (1 page)
30 April 1996Receiver's abstract of receipts and payments (4 pages)
12 May 1995Receiver's abstract of receipts and payments (8 pages)