Company NameAscon Contracting Limited
DirectorPeter Barry Brooks
Company StatusDissolved
Company Number02187092
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(7 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleEngineer
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Secretary NameGeoffrey Mark Renshaw
NationalityBritish
StatusCurrent
Appointed28 September 2001(13 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address9 Morgrove Avenue
Knowle
Solihull
West Midlands
B93 9QL
Director NameMr Brendan Barrett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCivil Engineer
Correspondence AddressGlenbrook
Lake Drive
Lacken
Co Wicklow
Director NameMr Tom Galvin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 May 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCivil Engineer
Correspondence Address58 Colesbourne Drive
Downhead Park
Milton Keynes
MK15 9AP
Secretary NameMr Michael Enright
NationalityBritish
StatusResigned
Appointed17 May 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressGlebe House
Aqher
Summerhill
Co Neath
Director NameMr Adrian John Douglas Franklin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 March 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressMarley House
Oakcroft Road
West Byfleet
Surrey
KT14 6JG
Secretary NameDavid George Trimby
NationalityBritish
StatusResigned
Appointed22 February 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 1998)
RoleCompany Director
Correspondence AddressFarthings
High Street Bulkington
Devizes
Wiltshire
SN10 1SJ
Director NameMr Garry Keith Crabtree
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 August 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
Wendover Road, Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TZ
Secretary NameNorman Simpson
NationalityBritish
StatusResigned
Appointed27 August 1998(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2001)
RoleCompany Director
Correspondence Address20 Townside Place
Camberley
Surrey
GU15 3HS

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£261,000
Cash£158,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 November 2007Dissolved (1 page)
16 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Registered office changed on 06/02/07 from: st james house knoll road camberley surrey GU15 3XW (1 page)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2007Declaration of solvency (3 pages)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
25 May 2006Return made up to 13/05/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
25 May 2005Return made up to 13/05/05; full list of members (6 pages)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
20 May 2004Return made up to 13/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 August 2003Full accounts made up to 31 December 2002 (17 pages)
12 June 2003Return made up to 13/05/03; full list of members (6 pages)
21 August 2002Director resigned (1 page)
20 August 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Return made up to 13/05/02; full list of members (7 pages)
10 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
13 September 2001Full accounts made up to 31 December 2000 (12 pages)
25 May 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 August 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 May 1999Return made up to 13/05/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (13 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 69/71 hockliffe street leighton buzzard bedfordshire LU7 8EZ (1 page)
16 June 1998Return made up to 17/05/98; full list of members (6 pages)
6 August 1997Full accounts made up to 31 December 1996 (14 pages)
8 June 1997Return made up to 17/05/97; no change of members (4 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (1 page)
16 August 1996Full accounts made up to 31 December 1995 (14 pages)
15 June 1996Return made up to 17/05/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (13 pages)
7 June 1995Return made up to 17/05/95; full list of members (6 pages)
10 May 1995Memorandum and Articles of Association (36 pages)
10 May 1995£ nc 1000/4000 20/04/95 (1 page)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)