Company NameAshanti-Obuasi Trading Company Limited(The)
Company StatusDissolved
Company Number00082347
CategoryPrivate Limited Company
Incorporation Date21 October 1904(119 years, 7 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(87 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 08 August 2000)
RoleSolicitor
Correspondence Address89 Cambridge Road
London
SW20 0PU
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusClosed
Appointed21 May 1992(87 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(87 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 08 August 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(92 years, 10 months after company formation)
Appointment Duration3 years (closed 08 August 2000)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(87 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(87 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE

Location

Registered Address1 Kingscote Street
London
EC4Y 0AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2000Return made up to 21/05/00; change of members (12 pages)
23 March 2000£ nc 210000/213000 13/03/00 (2 pages)
23 March 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 March 2000Ad 13/03/00--------- £ si 12790@1=12790 £ ic 200210/213000 (2 pages)
23 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 2000Director's particulars changed (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1999Application for striking-off (1 page)
1 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 June 1999Return made up to 21/05/99; full list of members (12 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 May 1998Return made up to 21/05/98; no change of members (11 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997Director resigned (1 page)
13 August 1997New director appointed (3 pages)
29 May 1997Return made up to 21/05/97; no change of members (9 pages)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
20 October 1996Secretary's particulars changed;director's particulars changed (1 page)
30 May 1996Return made up to 21/05/96; full list of members (7 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 May 1995Return made up to 21/05/95; no change of members (10 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)