Company NameASA Partnership Limited
DirectorsAnthony Edward Dring and Michael Douglas Jackson
Company StatusDissolved
Company Number02943910
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Previous NameCentric (Pre-Press) Limited

Business Activity

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

Directors

Director NameAnthony Edward Dring
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RolePartner Graphic Arts
Correspondence Address41 Algers Road
Loughton
Essex
IG10 4NG
Secretary NameMr Michael Douglas Jackson
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RolePartner Graphic Arts
Correspondence Address20 Linden Close
Crawley
West Sussex
RH10 6PA
Director NameMr Michael Douglas Jackson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(7 months after company formation)
Appointment Duration29 years, 3 months
RolePartner
Correspondence Address20 Linden Close
Crawley
West Sussex
RH10 6PA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 March 2000Dissolved (1 page)
6 December 1999Liquidators statement of receipts and payments (5 pages)
6 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
26 September 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Appointment of a voluntary liquidator (1 page)
27 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1996Registered office changed on 10/09/96 from: 18 bentinck street london W1M 5RL (1 page)
23 June 1996Return made up to 29/06/96; no change of members (4 pages)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
21 June 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)