Company NameASCO General Supplies Limited
Company StatusDissolved
Company Number01027433
CategoryPrivate Limited Company
Incorporation Date15 October 1971(52 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Philip Priestley Shepherd
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration26 years, 1 month (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Stephen Draper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1996(24 years, 7 months after company formation)
Appointment Duration21 years, 1 month (closed 18 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(37 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusClosed
Appointed20 April 2015(43 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameSteven Andrews
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address9 Norfolk Road
New Barnet
Barnet
Hertfordshire
EN5 5LS
Director NameMr Thomas Charles Burdock
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address44 College Close
Longridge
PR3 3AX
Director NameAlan Abraham Davis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address24 Howberry Close
Edgware
Middlesex
HA8 6TA
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Secretary NameFrank Arthur Farrant
NationalityBritish
StatusResigned
Appointed01 June 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Secretary NameJohn Derek Gregory Hyde
NationalityBritish
StatusResigned
Appointed03 October 1994(22 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressTynesdale 19 Norton Road
Letchworth
Hertfordshire
SG6 1AA
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(28 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 July 2002(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(33 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitepentland.com
Email address[email protected]
Telephone01254 505900
Telephone regionBlackburn

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Pentland Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017Application to strike the company off the register (3 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(5 pages)
13 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(5 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(4 pages)
29 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,000
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,000
(4 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5,000
(4 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
19 October 2009Secretary's details changed for Mr Patrick James Campbell on 19 October 2009 (1 page)
19 October 2009Director's details changed for Stephen Draper on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Andrew Michael Long on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Philip Priestley Shepherd on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 January 2009Director appointed mr andrew michael long (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 June 2006Return made up to 01/06/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 01/06/05; full list of members (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (10 pages)
6 July 2004Return made up to 01/06/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (10 pages)
3 July 2003Return made up to 01/06/03; full list of members (7 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
7 August 2002New secretary appointed (2 pages)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (11 pages)
12 March 2002Director's particulars changed (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
7 July 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Return made up to 01/06/01; full list of members (7 pages)
26 June 2000Return made up to 01/06/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 December 1999 (12 pages)
14 March 2000New director appointed (2 pages)
15 June 1999Return made up to 01/06/99; no change of members (6 pages)
1 April 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1998Director resigned (1 page)
23 September 1998Auditor's resignation (2 pages)
25 June 1998Return made up to 01/06/98; no change of members (7 pages)
26 May 1998Full accounts made up to 31 December 1997 (12 pages)
14 July 1997Full accounts made up to 31 December 1996 (12 pages)
4 July 1997Return made up to 01/06/97; full list of members (8 pages)
28 January 1997Director's particulars changed (1 page)
5 September 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
25 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Return made up to 01/06/96; no change of members (7 pages)
20 July 1995Return made up to 01/06/95; no change of members (12 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
23 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1971Incorporation (15 pages)
6 October 1971Incorporation (15 pages)