Company NameAssetmain Limited
Company StatusDissolved
Company Number02613645
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Directors

Director NameHeather Susan Thomas
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 13 May 1997)
RoleCompany Director
Correspondence AddressSarahs Folly
Wickham Skeith
Eye
Suffolk
IP23 8NF
Secretary NameAlbert Frederick Rockall
NationalityBritish
StatusClosed
Appointed04 September 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 13 May 1997)
RoleCompany Director
Correspondence AddressSarahs Folly
Wickham Skeith
Eye
Suffolk
IP23 8NF
Director NameSteven James Rockall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 1994)
RoleSports Marketeer
Correspondence AddressValley Farm Barn
Kimpton Mill
Codicote
Herts
SG4 8ST
Secretary NameMichelle Mikailian
NationalityBritish
StatusResigned
Appointed11 June 1991(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address92 New Cavendish Street
London
W1M 7FA
Director NameFrank John Duffield
NationalityBritish
StatusResigned
Appointed17 October 1994(3 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 September 1995)
RoleChartered Accountant
Correspondence Address1 Clark Close
Palgrave
Diss
Norfolk
IP22 1BE
Secretary NameFrank John Duffield
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 September 1995)
RoleChartered Accountant
Correspondence Address1 Clark Close
Palgrave
Diss
Norfolk
IP22 1BE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address6 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
25 May 1995Secretary resigned;new secretary appointed;director's particulars changed (2 pages)