Company NameAssociated Housing Services Limited
Company StatusDissolved
Company Number01772979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1983(40 years, 5 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameOlga Carol Philpott
NationalityBritish
StatusClosed
Appointed19 June 2000(16 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Director NameAldo Gaetan Galea
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 02 December 2008)
RoleHead Of Treasury
Correspondence Address12 Taylors Field
Dullingham
Newmarket
Suffolk
CB8 9XS
Director NameMr Nicholas Anthony Charles Wood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish/Usa
StatusClosed
Appointed27 September 2001(17 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 02 December 2008)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Castelnau
London
SW13 9ET
Director NameMr James John Cunningham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2000)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address12 Northumberland Road
New Barnet
Barnet
Hertfordshire
EN5 1ED
Director NameMr Ivor William Davies
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 1991)
RoleSolicitor
Correspondence Address8 Alverstone Road
London
NW2 5JT
Director NameMr Patrick Augustine Coleman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 1991)
RoleRetired Psychiatric Nurse
Correspondence Address37 Charteris Road
Kilburn
London
NW6 7EY
Director NameMrs Daphne Diana Clark
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 1991)
RoleHousing Association Director
Correspondence Address3 Belgrave Road
Barnes
London
SW13 9NS
Director NameMr Michael Bolger
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 March 2000)
RoleChartered Accountant
Correspondence Address8 Hoodcote Gardens
Winchmore Hill
London
N21 2NE
Director NameMr James Christopher Alexander
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 1991)
RoleLife Insurance Agent
Correspondence Address26 Ashgrove Road
Goodmayes
Ilford
Essex
IG3 9XE
Secretary NameJohn Frederick Frank Keene
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 1991)
RoleCompany Director
Correspondence Address1 Oakleigh Grange
Mount Park Road
Harrow
Middlesex
HA1 3JU
Director NameMr Wilfred Ivor Gammon
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 1996)
RoleRetired
Correspondence Address4 Coles Green Flat
Coles Green Court Coles Green Road
London
Nw2
Director NameMr Trevor Morley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 March 2000)
RoleSolicitor
Correspondence Address24 Portsmouth Avenue
Thames Ditton
Surrey
KT7 0RT
Director NameMr David Sheppard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 March 2000)
RoleRetired
Correspondence Address27 Stapenhill Road
Wembley
Middlesex
HA0 3JF
Secretary NameWayne Donaldson
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address9 Selsdon Road
Wanstead
London
E11 2QF
Director NameWayne Donaldson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2001)
RoleHR Director
Correspondence Address9 Selsdon Road
Wanstead
London
E11 2QF
Director NamePeter Hibbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Riverview Road
London
W4 3QH
Director NameAlan Chapman Tennock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(16 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2005)
RoleHousing Association Director
Correspondence Address59 Wickham Avenue
North Cheam
Surrey
SM3 8DX
Director NameMr Anthony Geoffrey Parkes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(17 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address28 Spring Gardens
South Ascot
Ascot
Berkshire
SL5 9DQ

Location

Registered AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
7 July 2008Application for striking-off (1 page)
29 April 2008Annual return made up to 31/03/08 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2006 (7 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 December 2007Director resigned (1 page)
24 May 2007Annual return made up to 31/03/07 (4 pages)
10 April 2006Annual return made up to 31/03/06 (5 pages)
28 March 2006Director resigned (1 page)
6 February 2006Full accounts made up to 31 March 2005 (10 pages)
25 April 2005Annual return made up to 31/03/05 (2 pages)
5 February 2005Full accounts made up to 31 March 2004 (8 pages)
3 November 2004Registered office changed on 03/11/04 from: network house 10/12 neeld parade wembley hill road wembley middlesex HA9 6QU (1 page)
19 April 2004Secretary's particulars changed (1 page)
19 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 February 2004Full accounts made up to 31 March 2003 (8 pages)
10 April 2003Annual return made up to 31/03/03 (5 pages)
29 November 2002Full accounts made up to 31 March 2002 (7 pages)
28 August 2002Re section 394 (1 page)
11 June 2002Annual return made up to 31/03/02 (4 pages)
13 March 2002Full accounts made up to 31 March 2001 (7 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001New director appointed (2 pages)
11 April 2001Annual return made up to 31/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
13 July 2000Annual return made up to 31/03/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director resigned
(4 pages)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
26 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1998Full accounts made up to 31 March 1998 (9 pages)
28 April 1998Annual return made up to 31/03/98 (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1996Full accounts made up to 31 March 1996 (11 pages)
4 October 1996Minutes of agm (3 pages)
13 April 1996Annual return made up to 31/03/96 (6 pages)
24 November 1995Full accounts made up to 31 March 1995 (10 pages)
6 April 1995Annual return made up to 31/03/95 (6 pages)