Company NameAssico Manufacturing Limited
DirectorSurjit Assi
Company StatusDissolved
Company Number02105124
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Surjit Assi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Correspondence Address1 Rosebery Road
Hounslow
Middlesex
TW3 2RG
Secretary NameMrs Sukhjit Assi
NationalityBritish
StatusCurrent
Appointed17 November 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Rosebery Road
Hounslow
Middlesex
TW3 2RG
Director NameMrs Sukhjit Assi
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 1993)
RoleSecretary
Correspondence Address1 Rosebery Road
Hounslow
Middlesex
TW3 2RG

Location

Registered AddressC/O Baker Tilly
1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 April 2003Dissolved (1 page)
24 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
7 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
1 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
11 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998Liquidators statement of receipts and payments (5 pages)
15 July 1998O/C re p/e date (8 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
30 October 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
13 December 1995Liquidators statement of receipts and payments (10 pages)
1 June 1995Liquidators statement of receipts and payments (10 pages)