Company NameAssco Retail Limited
Company StatusDissolved
Company Number01647258
CategoryPrivate Limited Company
Incorporation Date29 June 1982(41 years, 10 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJanet Ditch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address10 Alma Terrace
London
SW18 3HT
Secretary NameFrederick Ditch
NationalityBritish
StatusClosed
Appointed24 May 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address10 Alma Terrace
London
SW18 3HT
Director NameFrederick Ditch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address10 Alma Terrace
London
SW18 3HT
Director NameJanet Ditch
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address10 Alma Terrace
London
SW18 3HT
Secretary NameJanet Ditch
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address51 Tilehurst Road
London
SW18 3EU
Secretary NameAruna Boyland
NationalityBritish
StatusResigned
Appointed22 June 1993(10 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address8 River Reach
Gartons Way
London
SW11 3SX
Director NameJohn Barry Rowe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 July 2000)
RoleSurveyor
Correspondence Address69 Egham Crescent
North Cheam
Surrey
SM3 9AP
Director NameAruna Boyland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2001)
RoleAccountant
Correspondence AddressNepean House
Nepean Street
London
SW15 5DW
Director NameAssco Holdings Limited (Corporation)
StatusResigned
Appointed01 August 2002(20 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2004)
Correspondence Address8 River Reach
Gartons Way
London
SW11 3SX

Location

Registered Address105 Stanstead Road
Forest Hill
Llondon
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,151
Cash£41
Current Liabilities£17,696

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
7 January 2008Return made up to 19/12/07; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 January 2007Return made up to 19/12/06; full list of members (2 pages)
19 January 2007Return made up to 19/12/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
19 December 2005Return made up to 19/12/05; full list of members (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 January 2005New director appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 April 2004Rescinding 8892) 10/09/02 (2 pages)
13 April 2004Rescinding 8892) 10/09/02 (2 pages)
5 April 2004Return made up to 31/12/03; full list of members; amend (6 pages)
5 April 2004Return made up to 31/12/03; full list of members; amend (6 pages)
23 March 2004Registered office changed on 23/03/04 from: unit 8 river reach gartons way battersea london SW11 3SX (1 page)
23 March 2004Registered office changed on 23/03/04 from: unit 8 river reach gartons way battersea london SW11 3SX (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
31 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
21 October 2002Ad 10/09/02--------- £ si 92000@1=92000 £ ic 8000/100000 (2 pages)
21 October 2002Ad 10/09/02--------- £ si 92000@1=92000 £ ic 8000/100000 (2 pages)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
16 August 2002Company name changed assco LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed assco LIMITED\certificate issued on 16/08/02 (2 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
19 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
24 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
24 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(7 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (8 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1997Full accounts made up to 31 July 1996 (13 pages)
29 April 1997Full accounts made up to 31 July 1996 (13 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 May 1996Full accounts made up to 31 July 1995 (13 pages)
28 May 1996Full accounts made up to 31 July 1995 (13 pages)
14 February 1996Return made up to 31/12/95; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)