Company NameASV Highway Consultants Limited
Company StatusDissolved
Company Number05382811
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAndrew Wiltshire
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address65 Fair View
Carleton
Pontefract
West Yorkshire
WF8 3NU
Secretary NameSally Wiltshire
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Manor Park Avenue
Pontefract
West Yorkshire
WF8 2PX

Contact

Websiteasvhighwayconsultants.co.uk
Telephone07 747444073
Telephone regionMobile

Location

Registered Address65 Fair View
Carleton
Pontefract
West Yorkshire
WF8 3NU
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract South
Built Up AreaPontefract

Shareholders

2 at £1Andrew Wiltshire
66.67%
Ordinary
1 at £1Sally Wiltshire
33.33%
Ordinary

Financials

Year2014
Net Worth£1,481
Current Liabilities£7,088

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 September 2017Administrative restoration application (3 pages)
25 September 2017Confirmation statement made on 4 March 2017 with updates (12 pages)
25 September 2017Registered office address changed from 9 Morris Fields Normanton West Yorkshire WF6 1WT England to 65 Fair View Carleton Pontefract West Yorkshire WF8 3NU on 25 September 2017 (2 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Termination of appointment of Sally Wiltshire as a secretary on 1 August 2015 (1 page)
31 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(3 pages)
31 March 2016Director's details changed for Andrew Wiltshire on 30 October 2015 (2 pages)
11 December 2015Registered office address changed from 44 Manor Park Avenue Pontefract West Yorkshire WF8 2PX to 9 Morris Fields Normanton West Yorkshire WF6 1WT on 11 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(4 pages)
24 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(4 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
5 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Andrew Wiltshire on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Andrew Wiltshire on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 04/03/08; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 04/03/06; full list of members (6 pages)
4 March 2005Incorporation (12 pages)