Company NameAscend Communications U.K. Limited
DirectorsHarald Winkler and Iain McFarlane Kellet
Company StatusDissolved
Company Number02725371
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 months ago)
Previous NameAscend Communications Europe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameHarald Winkler
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed01 November 1998(6 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMoenkesweg 39
Meerbusch
40670
Director NameIain McFarlane Kellet
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(8 years, 9 months after company formation)
Appointment Duration23 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View
4 Cockney Hill
Reading
Berkshire
RG30 4EU
Secretary NameRichard Stuart Pitceathly
NationalityBritish
StatusCurrent
Appointed31 August 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressOld Coach House
Bassett Down
Swindon
Wiltshire
SN4 9QP
Director NameRichard Goodwin Baines
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1998)
RoleCommunications Consultant
Correspondence AddressRest Harrow Cottage
East Road
Weybridge
Surrey
KT13 0LD
Director NameCurtis Neil Sanford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1993(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1998)
RoleConsultant
Correspondence Address1275 Harbour Bay
Parkway
Alameda
California
94501
Secretary NameRichard Goodwin Baines
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 1998)
RoleCommunications Consultant
Correspondence AddressRest Harrow Cottage
East Road
Weybridge
Surrey
KT13 0LD
Director NameRobert Ryan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1993(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 02 October 1995)
RoleCompany Director
Correspondence Address1275 Harbor Bay Parkway
Alameda California 94501
Usa
Foreign
Director NameRobert Kenneth Dahl
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1998)
RoleFinancial Officer
Correspondence Address1275 Harbor Bay Parkway
Alamdea California 94501
Usa
Foreign
Director NamePhilip Anthony Holcroft
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressHillcroft Newbury Road
Headley
Thatcham
Berkshire
RG19 8LA
Secretary NamePhilip Anthony Holcroft
NationalityBritish
StatusResigned
Appointed31 January 1998(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 November 1998)
RoleCompany Director
Correspondence AddressHillcroft Newbury Road
Headley
Thatcham
Berkshire
RG19 8LA
Director NameDavid Craig Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 November 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address22 Alexandra Road
Twickenham
Middlesex
TW1 2HE
Secretary NameHarald Winkler
NationalityGerman
StatusResigned
Appointed01 November 1998(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 August 2000)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMoenkesweg 39
Meerbusch
40670
Director NameMichael Ashby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2000)
RoleChief Financial Officer
Correspondence Address260 Monte Vista Ridge Road
Orinda 94563
Ca
United States
Director NameTerence Richard Bowden
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address200 Carol Court
Alamo
California
United States
Director NameVincent Kerr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 August 2000)
RoleManager
Correspondence Address8 Beechlands Road
Medstead
Alton
Hampshire
GU34 5EQ
Secretary NameNicholas Alexander Anderson Holland
NationalityBritish
StatusResigned
Appointed20 July 2000(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2001)
RoleSolicitor
Correspondence Address9 Charis Avenue
Bristol
Avon
BS10 5JD
Director NamePhillip Rosenthall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2000(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 2001)
RoleSales Director
Correspondence Address7 Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£12,290,000
Gross Profit£4,932,000
Net Worth£1,390,000
Cash£320,000
Current Liabilities£5,980,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 December 2006Dissolved (1 page)
11 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005Resignation of a liquidator (1 page)
14 October 2005O/C - replacement of liquidator (31 pages)
5 October 2005Appointment of a voluntary liquidator (1 page)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005S/S cert. Release of liquidator (1 page)
9 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
24 March 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Registered office changed on 17/09/01 from: aspen house barley way ancells business park fleet hampshire GU13 8UT (1 page)
13 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2001Appointment of a voluntary liquidator (1 page)
13 September 2001Declaration of solvency (3 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001New secretary appointed (2 pages)
3 August 2001Full accounts made up to 31 December 1999 (15 pages)
5 June 2001Return made up to 28/02/01; full list of members (7 pages)
3 April 2001New director appointed (2 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000Secretary resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000Director resigned (1 page)
14 March 2000Return made up to 28/02/00; full list of members (7 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 June 1999Return made up to 28/02/99; full list of members (6 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
18 January 1999Memorandum and Articles of Association (6 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998New secretary appointed;new director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1998Company name changed ascend communications europe lim ited\certificate issued on 02/10/98 (2 pages)
12 May 1998Return made up to 28/02/98; full list of members (5 pages)
12 May 1998Secretary resigned;director resigned (1 page)
10 February 1998Registered office changed on 10/02/98 from: rosemont house rosemount avenue west byfleet surrey KT14 6NP (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Return made up to 28/02/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 December 1995 (9 pages)
16 February 1996Auditor's resignation (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
27 April 1995Return made up to 28/02/95; full list of members (8 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)