Company NameASM Europe Limited
DirectorsAnthony Price and Carol Price
Company StatusDissolved
Company Number03746208
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)

Directors

Director NameAnthony Price
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleInstaller/Fixer Curtain Wall
Correspondence Address58 Housley Park
Chapeltown
Sheffield
S35 2UE
Secretary NameJane Louise Rhodes
NationalityBritish
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Gervase Drive
Low Edges
Sheffield
South Yorkshire
S8 7PL
Director NameCarol Price
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(4 months after company formation)
Appointment Duration24 years, 9 months
RoleUnemployed
Correspondence Address21 Vainor Road
Sheffield
South Yorkshire
S6 4AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2003Liquidators statement of receipts and payments (5 pages)
17 June 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (6 pages)
31 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Statement of affairs (5 pages)
26 April 2001Registered office changed on 26/04/01 from: 158 hemper lane sheffield south yorkshire S8 7FE (1 page)
6 February 2001Strike-off action suspended (1 page)
26 December 2000First Gazette notice for compulsory strike-off (1 page)
1 March 2000New director appointed (2 pages)
28 October 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999New secretary appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 March 1999Incorporation (13 pages)