Company NameEx-A.S. Limited
Company StatusDissolved
Company Number00562217
CategoryPrivate Limited Company
Incorporation Date5 March 1956(68 years, 2 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameAddison Saws Limited

Business Activity

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

Directors

Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed25 November 1991(35 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1992(36 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 18 July 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(43 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 18 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Michael David Dunn
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 August 1999)
RoleCompany Director
Correspondence AddressCharnwood
Stevens Lane Claygate
Esher
Surrey
KT10 0TH
Director NameRita Margaret Zanon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address81 The Vineyard
Richmond Hill
Surrey
TW10 6AT
Director NameDavid Michael Ruscoe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressGairloch Misbourne Avenue
Chalfont St Peter
Gerrard Cross
Buckinghamshire
SL9 0PD
Director NameMr James Stuart William Martin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThorpe Manor
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameMr Paul Anthony Lake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampden Court
Biddenham
Bedford
Bedfordshire
MK40 4HX
Director NameMr Michael John Ernest Frye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victoria Road
London
W8 5RH
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1992)
RoleChartered Accountant
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameJames Churchman
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address1 Wykeham Road
Lytham
Lytham St Annes
Lancashire
FY8 4JN
Director NameAndrew Ian Carruthers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1998)
RoleCompany Director
Correspondence AddressThe Stables High Haverflatts
Haverflatts Lane
Milnthorpe
Cumbria
LA7 7DG
Director NameHarry Addison
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressBirklands Longlands Road
Bowness On Windermere
Windermere
Cumbria
LA23 3AS
Director NameEdward Norman Addison
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressLe Gazel Saints Road
St Martins
Guernsey
Channel Islands
GY4 6HY
Director NameMr David Ian Addison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address37 Mainway
Alkrington
Middleton
Manchester
M24 1BA
Secretary NameMr Jeremy John Francis Nairn McNiven
NationalityBritish
StatusResigned
Appointed17 May 1991(35 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressWhite Hart Place Cottage High Street
Petworth
West Sussex
GU28 0AU
Director NameMr Trevor John Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(36 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Court
123 Sycamore Road
Farnborough
Hampshire
GU14 6RE
Director NameMr Christopher Stephen Rowe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(36 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 25 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Hewston Croft
Hednesford
Cannock
Staffordshire
WS12 5PB
Director NameMr Allan Stamper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(38 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2000)
RoleDivisional Chairman
Country of ResidenceEngland
Correspondence Address12 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameMr Dennis Shawn Grant
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(41 years, 5 months after company formation)
Appointment Duration11 months (resigned 21 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWren House
Old Glebe Tadmarton
Banbury
Oxfordshire
OX15 5TH
Director NameMr John Mathew Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressUnderwood
Leasgill Heversham
Milnthorpe
Cumbria
LA7 7ET
Director NameMr John Mathew Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressUnderwood
Leasgill Heversham
Milnthorpe
Cumbria
LA7 7ET
Director NameAlan John Price
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(42 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Parklands
Hough Green
Widnes
Cheshire
WA8 4NQ
Director NameMr Gordon Geoffrey Milner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(43 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address14 Bowerfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 6HZ
Director NameMr Richard Michael Watkins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(43 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 August 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address204 Alfreton Road
Little Eaton
Derby
DE21 5AB

Location

Registered AddressSabichi House
5 Wadsworth Road
Perivale
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4,090,000
Current Liabilities£1,539,000

Accounts

Latest Accounts1 April 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
26 January 2006Accounts for a dormant company made up to 1 April 2005 (3 pages)
19 May 2005Return made up to 17/05/05; full list of members (3 pages)
20 April 2005Registered office changed on 20/04/05 from: boden house 114-120 victoria road london NW10 6NY (1 page)
17 November 2004Accounts for a dormant company made up to 2 April 2004 (3 pages)
2 June 2004Return made up to 17/05/04; full list of members (5 pages)
12 February 2004Registered office changed on 12/02/04 from: elliot house victoria rd london NW10 6NY (1 page)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
3 June 2003Return made up to 17/05/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
1 June 2002Return made up to 17/05/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
6 June 2001Director resigned (1 page)
5 June 2001Return made up to 17/05/01; full list of members (6 pages)
5 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (3 pages)
22 December 2000Director resigned (1 page)
15 December 2000Company name changed addison saws LIMITED\certificate issued on 18/12/00 (2 pages)
7 September 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
8 June 2000Return made up to 17/05/00; full list of members (8 pages)
14 April 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (3 pages)
24 December 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
9 June 1999Return made up to 17/05/99; full list of members (10 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (5 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
13 November 1998Particulars of mortgage/charge (19 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998New director appointed (2 pages)
7 October 1998Particulars of mortgage/charge (19 pages)
24 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Declaration of assistance for shares acquisition (10 pages)
7 August 1998Director resigned (1 page)
30 July 1998Particulars of mortgage/charge (15 pages)
11 June 1998Return made up to 17/05/98; full list of members (10 pages)
14 May 1998Director's particulars changed (1 page)
13 May 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 September 1997New director appointed (2 pages)
11 June 1997Return made up to 17/05/97; full list of members (13 pages)
11 June 1997Director resigned (1 page)
27 March 1997Director's particulars changed (1 page)
10 March 1997Director resigned (1 page)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1996Return made up to 17/05/96; full list of members (14 pages)
30 April 1996Director's particulars changed (1 page)
18 April 1996Director resigned (1 page)
9 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 May 1995Return made up to 17/05/95; full list of members (24 pages)
12 April 1995Director resigned (4 pages)