Company NameSpecialist Application Services Ltd.
DirectorsEric Timmins and John Timmins
Company StatusDissolved
Company Number02697555
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameMrs Florence Avis Timmins
NationalityBritish
StatusCurrent
Appointed24 March 1992(1 week, 1 day after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address6 Church Walk
Stow Longa
Huntingdon
Cambridgeshire
PE18 0TW
Director NameMr Eric Timmins
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleTechnical Director
Correspondence Address6 Churchwalk
Stowlonga
Huntingdon
Cambridgeshire
PE18 0TW
Director NameMr John Timmins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleFlooring Contractor
Correspondence Address79 Oundle Road
Thrapston
Peterborough
Northamptonshire
NN14 4PB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressSterling House
Maple Court Tankersley
Barnsley
S75 3DP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishTankersley
WardPenistone East
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 May 2001Dissolved (1 page)
26 February 2001Return of final meeting of creditors (1 page)
13 June 2000Registered office changed on 13/06/00 from: all saints building corporation street rotherham south yorkshire S60 1NX (1 page)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street po box 167 rotherham S65 1YS (1 page)
20 August 1997Appointment of a liquidator (1 page)
19 August 1997Registered office changed on 19/08/97 from: 6 church walk stow longa huntingdon cambridgeshire PE18 0TW (1 page)
18 August 1997Notice of order of court to wind up. (1 page)
20 March 1997Notice of completion of voluntary arrangement (2 pages)
20 March 1997Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1997 (2 pages)
16 September 1996Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
6 May 1996Return made up to 16/03/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 May 1995Return made up to 31/03/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (8 pages)