Company NameAshco 2000 Limited
DirectorsJohn Malcolm Beardsley and Alastair Ritchie Davidson
Company StatusDissolved
Company Number03559343
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 12 months ago)
Previous NameBondco 666 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameJohn Malcolm Beardsley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildacre
Wenlock Drive Escrick
York
Yorkshire
YO4 6JB
Director NameAlastair Ritchie Davidson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address73 Westhall Road
Warlingham
Surrey
CR6 9HG
Secretary NameAlastair Ritchie Davidson
NationalityBritish
StatusCurrent
Appointed26 May 1998(2 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address73 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1998(same day as company formation)
Correspondence AddressDarwin House
Southernhay Gardens
Exeter
Devon

Location

Registered Address21-27 Saint Pauls Street
Leeds
Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£70,707
Current Liabilities£78,033

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2006Dissolved (1 page)
5 September 2006Completion of winding up (1 page)
7 March 2006Order of court to wind up (1 page)
4 July 2005Return made up to 07/05/05; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 June 2004Return made up to 07/05/04; full list of members (7 pages)
5 August 2003Return made up to 07/05/03; full list of members (7 pages)
13 September 2002Return made up to 07/05/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2002Return made up to 07/05/00; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Registered office changed on 11/04/01 from: town quay house 7 town quay southampton SO14 2PT (1 page)
27 April 2000Accounts made up to 31 March 1999 (11 pages)
5 October 1999Return made up to 07/05/99; full list of members (6 pages)
23 March 1999Ad 29/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 1999Company name changed bondco 666 LIMITED\certificate issued on 24/03/99 (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: ballard house west hoe road plymouth PL1 3AE (1 page)
31 May 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
31 May 1998New director appointed (2 pages)
7 May 1998Incorporation (29 pages)