Company NameAssemble Catering Equipment Ltd
Company StatusDissolved
Company Number06459347
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 4 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glyn Christopher Taylor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Holme Mills Industrial Estate
Britannia Road Milnsbridge
Huddersfield
HD3 4QF
Secretary NameLisa Bronwen Naylor
NationalityBritish
StatusClosed
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 20 Holme Mills Industrial Estate
Britannia Road Milnsbridge
Huddersfield
HD3 4QF
Director NameTrevor Kinder
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Shaw Park Office Centre
Silver Street Moldgreen
Huddersfield
West Yorkshire
HD5 9AF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 20 Holme Mills Industrial Estate
Britannia Road Milnsbridge
Huddersfield
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

100 at £1Glyn Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£133
Current Liabilities£3,258

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 January 2013Director's details changed for Mr Glyn Christopher Taylor on 21 January 2013 (2 pages)
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
3 January 2013Secretary's details changed for Lisa Bronwen Naylor on 21 December 2012 (1 page)
3 January 2013Director's details changed for Mr Glyn Christopher Taylor on 21 December 2012 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 February 2012Registered office address changed from Unit 14 Shaw Park Office Centre Silver Street Moldgreen Huddersfield HD5 9AF England on 20 February 2012 (1 page)
5 January 2012Secretary's details changed for Lisa Bronwen Aspinwall on 21 December 2011 (1 page)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Termination of appointment of Trevor Kinder as a director (1 page)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Registered office address changed from Finlayson &Co, Whitby Court Abbey Road Shepley HD8 8EL on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Finlayson &Co, Whitby Court Abbey Road Shepley HD8 8EL on 4 May 2010 (1 page)
28 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Trevor Kinder on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Trevor Kinder on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Lisa Bronwen Aspinwall on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Lisa Bronwen Aspinwall on 1 October 2009 (1 page)
28 January 2010Director's details changed for Glyn Christopher Taylor on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Glyn Christopher Taylor on 1 October 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 January 2009Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Secretary's change of particulars / lisa aspinwall / 01/12/2008 (1 page)
24 January 2008New director appointed (1 page)
24 January 2008Ad 21/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New secretary appointed (2 pages)
21 December 2007Incorporation (14 pages)