Company NameAsquith Care Services Limited
DirectorJane Esther Hartley
Company StatusDissolved
Company Number03387987
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 9 months ago)
Previous NameHolland And Hartley Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Jane Esther Hartley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1997(same day as company formation)
RoleProposed Company Director
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse High Street
Everton
Doncaster
South Yorkshire
DN10 5AU
Secretary NameSteven Gary Pepper
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address11/13 Thorne Road
Doncaster
South Yorkshire
DN1 2HR
Secretary NameSharon Clark
NationalityBritish
StatusResigned
Appointed13 March 1998(8 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address10 Hunters Green
Throapham
Dinnington
Sheffield
S25 2UF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward,The Manor House
260 Ecclesall Road South
Sheffield,South Yorkshire
S11 9AT
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£8,020
Cash£29,761
Current Liabilities£79,994

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 May 2002Dissolved (1 page)
12 February 2002Return of final meeting in a creditors' voluntary winding up (10 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
22 November 1999Appointment of a voluntary liquidator (2 pages)
16 November 1999Statement of affairs (6 pages)
16 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 1999Registered office changed on 08/11/99 from: the old malthouse high street everton doncaster south yorkshire DN10 5AU (1 page)
29 October 1999Secretary resigned (1 page)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
10 July 1998Return made up to 17/05/98; full list of members (6 pages)
18 August 1997Company name changed holland and hartley LIMITED\certificate issued on 19/08/97 (2 pages)
17 June 1997Incorporation (14 pages)