Company NameAssisting Services Limited
Company StatusDissolved
Company Number03583337
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameTrevor Hardaker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressBank House Main Street
Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary NameMr Howard Peter Wadsworth
NationalityBritish
StatusClosed
Appointed28 January 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hey Cliff Road
Holmfirth
Huddersfield
HD7 1XD
Director NameJudith Anne Dixon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2002)
RoleSecretary/Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameMr Malcolm Dixon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Secretary NameJudith Anne Dixon
NationalityBritish
StatusResigned
Appointed29 September 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 2002)
RoleSecretary/Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameEnid Walker
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 January 2003)
RoleClerical Worker
Correspondence Address252 Saddleworth Road
Greetland
Halifax
West Yorkshire
HX4 8LZ
Secretary NameJoy Marie Lockwood
NationalityBritish
StatusResigned
Appointed01 January 2002(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 January 2003)
RoleTrust Accountant
Correspondence Address2 New Laithe Sowood
Holywell Green
Halifax
West Yorkshire
HX4 9JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield Hall
Thornhill Road
Huddersfield
West Yorkshire
HD3 3AU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2004Registered office changed on 12/03/04 from: unit 6 heath house mill bolster moor huddersfield west yorkshire HD7 4JW (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2003Registered office changed on 07/02/03 from: unit 17 woodman works elland west yorkshire HX5 0PE (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
14 January 2003Registered office changed on 14/01/03 from: 2ND floor kirkgate house kirkgate shipley west yorkshire BD18 3QN (1 page)
21 July 2002Location of register of members (1 page)
21 July 2002Registered office changed on 21/07/02 from: 30A bingley road saltaire shipley west yorkshire BD18 4RS (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002Location of register of members (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 10 the orchards bingley west yorkshire BD16 4AZ (1 page)
11 October 2001Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 May 2001Return made up to 21/05/01; full list of members (7 pages)
12 October 2000Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 1999Accounts for a dormant company made up to 30 September 1999 (6 pages)
14 June 1999Return made up to 07/06/99; full list of members (6 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Director resigned (1 page)
7 October 1998Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 1998Location of register of members (1 page)
7 October 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
2 October 1998Registered office changed on 02/10/98 from: 788/790 finchley road london NW11 7UR (1 page)
18 June 1998Incorporation (17 pages)