Company NameAsphalte Solutions Limited
Company StatusDissolved
Company Number01244165
CategoryPrivate Limited Company
Incorporation Date12 February 1976(48 years, 2 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameRock Asphalte Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr William Anthony Ashley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(16 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountry View
3 The Cloisters
Ampthill
Bedfordshire
MK45 2UJ
Director NameNicholas Neil Totman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1992(16 years, 10 months after company formation)
Appointment Duration14 years, 8 months (closed 11 September 2007)
RoleCompany Director
Correspondence AddressLong Reach
Hensting Lane, Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameMr Colin Keith Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address1 Broadoak Cottages
Henley Road
Hurley
Berkshire
SL6 5LW
Secretary NameDavid Ian Hicks
NationalityBritish
StatusClosed
Appointed01 October 2004(28 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address18 Monks Green
Fetcham
Leatherhead
Surrey
KT22 9TW
Director NameMr Barry James Abbott
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(16 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
Bickton Mill Bickton
Fordingbridge
Hampshire
SP6 2HA
Director NameMr Robert Edgar Glibbery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1995)
RoleDivisional Managing Director
Correspondence Address3 Bank House Court
Hognaston
Ashbourne
Derbyshire
DE6 1JH
Secretary NameLeslie George Bruce Fletcher
NationalityBritish
StatusResigned
Appointed18 December 1992(16 years, 10 months after company formation)
Appointment Duration9 years (resigned 18 December 2001)
RoleCompany Director
Correspondence Address28 Netheravon Road
Chiswick
London
W4 2NA
Director NameMr David Stuart Vincent
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(19 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 03 May 1995)
RoleChairman
Correspondence AddressLittle Manor
The Crescent Woodlands Road
Ashurst
Hampshire
SO4 2AQ
Director NameAlan Charles Harry White
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2003)
RoleConstruction Consultant
Correspondence Address44 Thames Crescent
Maidenhead
Berkshire
SL6 8EY
Secretary NameNicholas Neil Totman
NationalityBritish
StatusResigned
Appointed18 December 2001(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressLong Reach
Hensting Lane, Fishers Pond
Eastleigh
Hampshire
SO50 7HH

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£5,331,324
Gross Profit£1,981,138
Net Worth£1,050,838
Cash£2,721,271
Current Liabilities£5,200,824

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 September 2010Bona Vacantia disclaimer (1 page)
29 May 2007First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
20 March 2006Receiver's abstract of receipts and payments (2 pages)
15 March 2006Receiver ceasing to act (1 page)
10 August 2005Statement of Affairs in administrative receivership following report to creditors (3 pages)
8 July 2005Administrative Receiver's report (11 pages)
10 May 2005Registered office changed on 10/05/05 from: the hill loperwood tatchbury mount calmore southampton SO40 2RP (1 page)
4 May 2005Appointment of receiver/manager (1 page)
17 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(7 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (1 page)
16 April 2004Full accounts made up to 31 January 2003 (17 pages)
9 January 2004Auditor's resignation (1 page)
24 December 2003Return made up to 18/12/03; full list of members (7 pages)
23 June 2003Company name changed rock asphalte LIMITED\certificate issued on 23/06/03 (2 pages)
22 March 2003Full accounts made up to 30 June 2002 (16 pages)
19 March 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 March 2003New director appointed (3 pages)
19 March 2003Registered office changed on 19/03/03 from: latymer house 2 ravenscourt road hammersmith london W6 0UX (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Particulars of mortgage/charge (9 pages)
19 March 2003Declaration of assistance for shares acquisition (7 pages)
19 March 2003Director resigned (1 page)
22 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Return made up to 18/12/02; full list of members (8 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Return made up to 18/12/01; full list of members (7 pages)
20 December 2001New secretary appointed (2 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Full accounts made up to 30 June 2001 (16 pages)
29 November 2001Director's particulars changed (1 page)
16 January 2001Return made up to 18/12/00; full list of members (7 pages)
20 December 2000Full accounts made up to 30 June 2000 (15 pages)
25 August 2000Director's particulars changed (1 page)
24 May 2000Full accounts made up to 30 June 1999 (16 pages)
4 January 2000Return made up to 18/12/99; full list of members (7 pages)
13 September 1999Director's particulars changed (1 page)
6 February 1999Full accounts made up to 30 June 1998 (15 pages)
18 January 1999Return made up to 18/12/98; full list of members (6 pages)
21 September 1998Auditor's resignation (1 page)
21 January 1998New director appointed (2 pages)
19 January 1998Return made up to 18/12/97; no change of members (4 pages)
16 January 1998Full accounts made up to 30 June 1997 (14 pages)
13 January 1997Return made up to 18/12/96; no change of members (4 pages)
30 October 1996Full accounts made up to 30 June 1996 (16 pages)
18 April 1996Full accounts made up to 30 June 1995 (17 pages)
18 January 1996Return made up to 18/12/95; full list of members (6 pages)
31 August 1995Registered office changed on 31/08/95 from: raine house ashbourne road mackworth derby DE3 4NB (1 page)
21 June 1995Director resigned (4 pages)
25 May 1995Director resigned (2 pages)
23 May 1995Auditor's resignation (4 pages)
15 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Declaration of assistance for shares acquisition (6 pages)
20 April 1995Director resigned;new director appointed (6 pages)
28 May 1976Company name changed\certificate issued on 28/05/76 (2 pages)
12 February 1976Certificate of incorporation (1 page)