Company NameSwitchmarket Asple Limited
DirectorsSteven Charles Larn and Alfred George Prodger
Company StatusDissolved
Company Number02530212
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 9 months ago)
Previous NameSwitchmarket Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Charles Larn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 Longwood Close
Upminster
Essex
RM14 2BU
Director NameAlfred George Prodger
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressPeachfields
Swineham Lane
Crowhurst
East Sussex
Secretary NameSteven Charles Larn
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address8 Longwood Close
Upminster
Essex
RM14 2BU

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£337,063
Gross Profit£97,735
Net Worth-£27,961
Cash£934
Current Liabilities£105,942

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 March 2005Dissolved (1 page)
10 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
10 December 2000Liquidators statement of receipts and payments (4 pages)
5 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
4 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1998Appointment of a voluntary liquidator (1 page)
4 June 1998Statement of affairs (6 pages)
22 May 1998Registered office changed on 22/05/98 from: suite 14 harbour house coldharbour lane rainham essex RM13 9YA (1 page)
24 September 1997Return made up to 13/08/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (13 pages)
3 March 1997Company name changed switchmarket LIMITED\certificate issued on 04/03/97 (2 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
21 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Full accounts made up to 31 August 1995 (13 pages)
22 August 1996Return made up to 13/08/96; full list of members (6 pages)
27 September 1995Return made up to 13/08/95; full list of members (6 pages)