Company NameASH3 Limited
Company StatusDissolved
Company Number02884873
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameAPW (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHH1 Limited (Corporation)
StatusClosed
Appointed22 October 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2002)
Correspondence AddressShepcote Lane
Sheffield
South Yorkshire
S9 1QT
Director NameP.C.T. Securities Limited (Corporation)
StatusClosed
Appointed22 October 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2002)
Correspondence AddressShepcote Lane
Sheffield
South Yorkshire
S9 1QT
Secretary NameHH1 Limited (Corporation)
StatusClosed
Appointed22 October 1996(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 06 August 2002)
Correspondence AddressShepcote Lane
Sheffield
South Yorkshire
S9 1QT
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMr Christopher Martyn Meade
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address40 Hays Mews
London
W1J 5QA
Secretary NameMiss Susan Jane Snook
NationalityBritish
StatusResigned
Appointed19 April 1994(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence Address47 Pheasant Way
Cirencester
Glos
GL7 1BJ
Wales
Director NamePeter David Garner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressHarvest House
High Street
Meysey Hampton Cirencester
Gloucestershire
GL7 5JP
Wales
Director NameMary Ling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Secretary NameDavid Maurice Garvey
NationalityBritish
StatusResigned
Appointed17 April 1996(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 1996)
RoleCompany Director
Correspondence Address98 New Lane
Manchester
M30 7JE
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameOld Jewry Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 1994(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 1996)
Correspondence Address11 Old Jewry
London
EC2R 8DU

Location

Registered AddressShepcote Lane
Shefield
South Yorkshire
S9 1QT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
4 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 January 2001Return made up to 05/01/01; full list of members (6 pages)
17 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
9 April 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 January 1999Full accounts made up to 31 March 1997 (11 pages)
2 July 1998Return made up to 05/01/98; full list of members (6 pages)
27 October 1997Return made up to 05/01/97; no change of members (4 pages)
7 November 1996Auditor's resignation (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: po box 75 church street warrington cheshire WA1 2SR (1 page)
28 June 1996Full accounts made up to 31 March 1996 (12 pages)
12 May 1996Registered office changed on 12/05/96 from: 11 old jewry london EC2R 8DU (1 page)
12 May 1996New secretary appointed (1 page)
12 May 1996Secretary resigned (2 pages)
15 January 1996Return made up to 05/01/96; no change of members (5 pages)
22 November 1995Full group accounts made up to 31 March 1995 (23 pages)