Company NameAssetdigit Limited
Company StatusDissolved
Company Number02309395
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 5 months ago)
Dissolution Date11 December 2001 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Russell Leathers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 11 December 2001)
RoleChartered Accountant
Correspondence Address64 Sloane Street
London
SW1X 9SH
Secretary NameMr Michael Russell Leathers
NationalityBritish
StatusClosed
Appointed01 July 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 11 December 2001)
RoleChartered Accountant
Correspondence Address64 Sloane Street
London
SW1X 9SH
Director NameMr John Damian Androcles Aspinall
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House
Walton Street
London
SW3 1SA
Director NameDorothy Eve Clegg
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressWhixley Hall
Whixley
York
YO5 8AR
Director NameRonald Anthony Clegg
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressWhixley Hall
Whixley
York
Yorkshire
YO5 8AR
Secretary NameDorothy Eve Clegg
NationalityBritish
StatusResigned
Appointed26 April 1992(3 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressWhixley Hall
Whixley
York
YO5 8AR

Location

Registered Address64 Sloane Street
London
SW1X 9SH
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£981,602
Current Liabilities£981,604

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (1 page)
30 April 2001Return made up to 07/04/01; full list of members (6 pages)
18 April 2000Return made up to 07/04/00; full list of members (6 pages)
11 November 1999Full accounts made up to 5 April 1999 (10 pages)
29 June 1999Full accounts made up to 5 April 1998 (10 pages)
30 April 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Full accounts made up to 5 April 1997 (10 pages)
14 April 1997Return made up to 07/04/97; full list of members (9 pages)
23 April 1996Return made up to 07/04/96; full list of members (8 pages)
25 January 1996Accounting reference date shortened from 30/06 to 05/04 (1 page)
23 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 January 1996Auditor's resignation (1 page)
1 May 1995Return made up to 07/04/95; no change of members (10 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)