Company NameAscot Committee Of Management Limited
Company StatusDissolved
Company Number02140064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1987(36 years, 10 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)
Previous NameASET Committee Of Management Limited

Business Activity

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

Directors

Director NameGeorge John James Dennis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 20 July 1999)
RoleManaging Director
Correspondence Address5 Wynnstow Park
Oxted
Surrey
RH8 9DR
Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 20 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Upper Pond Street
Duddenhoe End
Essex
CB11 4UT
Secretary NameAlec Mordike Clapperton
NationalityBritish
StatusClosed
Appointed30 March 1992(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address54 Palace Road
Streatham Hill
London
SW2 3NJ
Director NameMs Judy Saunders
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1994(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 20 July 1999)
RoleIvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Tennal Road
Harborne
Birmingham
B32 2JD
Director NameBarry James Mears
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 20 July 1999)
RoleInvestment Manager
Correspondence Address55 Underwood Road
Chingford
London
E4 9ED
Director NameMr Keith Stout
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 March 1995)
RoleLocal Government Officer
Correspondence Address48 Bunbury Road
Northfields
Birmingham
B31 2DW
Director NameRobert Campbell Johnston
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 1995)
RoleClerk & Financial Officer
Correspondence Address90 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DW
Director NameMr Derek Woodward
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 1995)
RoleInvestment Manager
Correspondence AddressRawlings House
Ryden Lane
Charlton
Nr Pershore
WR10 3LH

Location

Registered Address16-18 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
30 March 1999First Gazette notice for voluntary strike-off (1 page)
15 February 1999Application for striking-off (1 page)
14 September 1998Full accounts made up to 31 October 1997 (7 pages)
30 April 1998Annual return made up to 30/03/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 August 1997Full accounts made up to 31 October 1996 (7 pages)
29 August 1996Full accounts made up to 31 October 1995 (7 pages)
29 April 1996Annual return made up to 30/03/96
  • 363(287) ‐ Registered office changed on 29/04/96
(5 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
1 September 1995Full accounts made up to 31 October 1994 (8 pages)
23 August 1995Company name changed aset committee of management lim ited\certificate issued on 24/08/95 (14 pages)
11 May 1995Director resigned (2 pages)
25 April 1995Annual return made up to 30/03/95 (14 pages)