Company NameASSL (Realisations) Limited
Company StatusDissolved
Company Number00068757
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameArthur Sanderson & Sons,Limited

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr John Nigel Major McLean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(96 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 11 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House Church Lane Worplesdon
Guildford
Surrey
GU3 3RU
Director NameJudith Anne Cordingley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(99 years, 4 months after company formation)
Appointment Duration14 years, 4 months (closed 11 August 2015)
RoleMarketing
Correspondence AddressNorth Green
The Green, Datchet
Slough
Berkshire
SL3 9JH
Director NameSteven William Whitfield
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(100 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 11 August 2015)
RoleOperations Director
Correspondence AddressAvenue House Cottage
The Green West Drayton
Uxbridge
Middlesex
UB7 7PW
Director NameMr Cornelius Johannes Valkenaars
Date of BirthAugust 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressElsdonk 12 5708 Ac
Helmond
Holland
Director NameAlastair Lee Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressLimber
Top Park
Gerrards Cross
Buckinghamshire
SL9 7PW
Director NameMr Petrus Adrianus Wilhelmus Roef
Date of BirthOctober 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressVillapark 8
5667 Hv Geldrop
Foreign
Director NameMr John Philip Cowling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address22 World End Lane
Weston Turville
Buckinghamshire
HP22 5SB
Director NameRichard Anthony Kane
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressLakelands
Furzen Lane
Ellens Green
West Sussex
RH12 3AP
Director NameMichael Leonard Fox
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Place
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Secretary NameJames Croall Morris Anderson
NationalityBritish
StatusResigned
Appointed01 November 1991(89 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Foxdell Way
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PN
Director NameJohannes Gerardus Marie Van Oijen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1995(93 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressNieuwerf 2
Belfeld
5951 Ca
Director NameJacobus Francois Van Der Elst
Date of BirthNovember 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1996(94 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressHorst 14
Helmond Nl-5707gx
The Netherlands
Secretary NameMr Peter Francis Child
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 College Road
Maidenhead
Berkshire
SL6 6AT
Director NameMr Alan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(98 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Director NameMichael Andrew Parry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleCommercial Design
Correspondence AddressFieldsend
Horseshoes Lane
Benson
Oxfordshire
OX10 6LB
Director NameMichael Andrew Parry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2002)
RoleCommercial Design
Correspondence AddressFieldsend
Horseshoes Lane
Benson
Oxfordshire
OX10 6LB
Secretary NameMark Sabine
NationalityBritish
StatusResigned
Appointed28 June 2002(100 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2003)
RoleCompany Director
Correspondence Address5 Wiggett Grove
Binfield
Berkshire
RG42 4DY
Secretary NameMr Alan Nigel Dix
NationalityBritish
StatusResigned
Appointed02 May 2003(101 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX
Secretary NameAlan Nigel Dix
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(101 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Longwater Lane
Finchampstead
Wokingham
Berkshire
RG40 4NX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£24,019,000
Net Worth-£692,000
Cash£102,000
Current Liabilities£7,487,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2014Restoration by order of the court (3 pages)
5 February 2008Dissolved (1 page)
5 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
12 June 2006Liquidators' statement of receipts and payments (6 pages)
12 June 2006Liquidators statement of receipts and payments (6 pages)
14 December 2005Liquidators' statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
23 November 2005Receiver ceasing to act (1 page)
23 November 2005Receiver's abstract of receipts and payments (2 pages)
5 October 2005Receiver's abstract of receipts and payments (2 pages)
16 June 2005Liquidators' statement of receipts and payments (6 pages)
16 June 2005Liquidators statement of receipts and payments (6 pages)
6 December 2004Liquidators' statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
13 September 2004Receiver's abstract of receipts and payments (5 pages)
9 December 2003Registered office changed on 09/12/03 from: hill house 1 little new street london EC4A 3TR (1 page)
28 November 2003Notice of Constitution of Liquidation Committee (2 pages)
28 November 2003Statement of affairs (23 pages)
28 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 2003Appointment of a voluntary liquidator (1 page)
30 October 2003Administrative Receiver's report (13 pages)
30 October 2003Stat of affairs with f 3.10 (20 pages)
19 September 2003Registered office changed on 19/09/03 from: deloitte & touche LLP hill house 1 little new street london EC4A 3TR (1 page)
9 September 2003Company name changed arthur sanderson & sons,LIMITED\certificate issued on 09/09/03 (2 pages)
2 September 2003Secretary resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: sanderson house oxford road denham middlesex UB9 4DX (1 page)
19 August 2003Appointment of receiver/manager (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Secretary resigned (1 page)
10 April 2003Full accounts made up to 31 December 2001 (28 pages)
19 February 2003Auditor's resignation (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Return made up to 01/11/02; full list of members (7 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned;director resigned (1 page)
2 January 2002Return made up to 01/11/01; full list of members (6 pages)
2 January 2002Group of companies' accounts made up to 31 December 2000 (32 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Director resigned (1 page)
6 April 2001Declaration of assistance for shares acquisition (5 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
3 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (19 pages)
4 January 2001Registered office changed on 04/01/01 from: hundred acres sanderson road uxbridge middlesex UB8 1DH (1 page)
14 November 2000Return made up to 01/11/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (26 pages)
19 October 2000New director appointed (3 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Location of debenture register (1 page)
4 October 2000Location of register of members (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Director resigned (1 page)
29 November 1999Return made up to 01/11/99; full list of members (8 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (19 pages)
8 December 1998Auditor's resignation (1 page)
27 November 1998Return made up to 01/11/98; full list of members (8 pages)
2 November 1998Full accounts made up to 31 December 1997 (23 pages)
10 July 1998New director appointed (4 pages)
2 December 1997Return made up to 01/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1997Full accounts made up to 31 December 1996 (18 pages)
5 November 1996Return made up to 01/11/96; no change of members (6 pages)
9 October 1996Auditor's resignation (1 page)
27 August 1996Full accounts made up to 31 December 1995 (19 pages)
8 January 1996Director resigned;new director appointed (2 pages)
13 November 1995Return made up to 01/11/95; full list of members (8 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
26 June 1995Particulars of mortgage/charge (3 pages)
7 June 1995Director resigned;new director appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: hundred acres oxford road uxbridge middlesex UB8 1HY (1 page)
27 November 1991Registered office changed on 27/11/91 (7 pages)
12 April 1989Memorandum and Articles of Association (36 pages)
29 January 1988Full group accounts made up to 29 August 1987 (21 pages)
13 December 1901Certificate of incorporation (1 page)