Company NameAscot Construction Services Limited
Company StatusDissolved
Company Number03493475
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameThomas Bracegirdle
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(2 years after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2009)
RoleCompany Director
Correspondence AddressHigh Dalby House
Dalby
Pickering
YO18 7LP
Secretary NameMrs Kathleen Bracegirdle
NationalityBritish
StatusClosed
Appointed31 January 2000(2 years after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2009)
RoleCompany Director
Correspondence AddressHigh Dalby House
Dalby
Pickering
YO18 7LP
Director NameJennifer Anne Murphy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherlands Cottage Foxstones Lane
Ripponden
Halifax
West Yorkshire
HX6 4HQ
Director NameMr Stephen Bernard Murphy
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherlands Cottage
Foxstones Lane Ripponden
Halifax
West Yorkshire
HX6 4HQ
Secretary NameJennifer Anne Murphy
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherlands Cottage Foxstones Lane
Ripponden
Halifax
West Yorkshire
HX6 4HQ
Director NameRachel Louise Withers
NationalityBritish
StatusResigned
Appointed24 May 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2000)
RoleCompany Director
Correspondence Address56 Stones Drive
Ripponden
Halifax
West Yorkshire
HX6 4NY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£66,467
Cash£20
Current Liabilities£320,252

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
18 January 2008Receiver's abstract of receipts and payments (2 pages)
18 January 2008Receiver ceasing to act (1 page)
19 December 2007Receiver ceasing to act (1 page)
22 November 2007Receiver's abstract of receipts and payments (2 pages)
24 October 2007Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page)
22 January 2007Statement of Affairs in administrative receivership following report to creditors (5 pages)
11 January 2007Administrative Receiver's report (5 pages)
22 November 2006Registered office changed on 22/11/06 from: high dalby house forest drive dalby pickering north yorkshire YO18 7LP (1 page)
3 November 2006Appointment of receiver/manager (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 January 2006Return made up to 15/01/06; full list of members (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2004Return made up to 15/01/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 34 albert road heaton bolton lancashire BL1 5HF (1 page)
7 October 2003Secretary's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
8 February 2003Return made up to 15/01/03; full list of members (6 pages)
28 January 2003Ad 30/04/02--------- £ si 20@1=20 £ ic 75/95 (2 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Registered office changed on 11/06/02 from: 26 green lane bolton lancashire BL3 2EF (1 page)
11 June 2002Secretary's particulars changed (1 page)
13 February 2002Return made up to 15/01/02; full list of members (6 pages)
12 October 2001Ad 01/04/01--------- £ si 25@1=25 £ ic 50/75 (2 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
9 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
24 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
1 September 2000Director resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: orchard house 347C wakefield road, denby dale huddersfield HD8 8RT (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000Return made up to 15/01/00; full list of members (4 pages)
15 February 2000Secretary resigned (1 page)
27 January 2000Particulars of mortgage/charge (5 pages)
9 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
5 February 1999Return made up to 15/01/99; full list of members (6 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
21 January 1998Ad 15/01/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
15 January 1998Incorporation (16 pages)