Company NameThe Architectural Salvage Centre Ltd.
DirectorRodney Philpin
Company StatusDissolved
Company Number02973530
CategoryPrivate Limited Company
Incorporation Date5 October 1994(29 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRodney Philpin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1994(same day as company formation)
RoleArchitectural Salvage
Correspondence Address15 Bancroft House
Cephas Street
Bethnal Green
London
E1 4HR
Secretary NameKingsland (Services) Limited (Corporation)
StatusCurrent
Appointed29 October 1998(4 years after company formation)
Appointment Duration25 years, 5 months
Correspondence Address596 Kingsland Road
Dalston
Hackney
London
E8 4AH
Director NameBarry Reginald Speed
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleArchitectural Salvage
Correspondence Address90b Highbury Park
Highbury
London
N5 2XE
Secretary NameBarry Reginald Speed
NationalityBritish
StatusResigned
Appointed05 October 1994(same day as company formation)
RoleArchitectural Salvage
Correspondence Address90b Highbury Park
Highbury
London
N5 2XE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,110
Cash£96
Current Liabilities£26,693

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

8 September 2001Dissolved (1 page)
8 June 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2001Liquidators statement of receipts and payments (5 pages)
16 March 2000Appointment of a voluntary liquidator (1 page)
16 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2000Statement of affairs (8 pages)
6 March 2000Registered office changed on 06/03/00 from: 30-32 stamford road islington london N1 4NL (1 page)
4 January 2000Return made up to 05/10/99; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
21 December 1998Return made up to 05/10/98; full list of members (6 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned;director resigned (1 page)
21 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
21 October 1997Return made up to 05/10/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
1 November 1996Return made up to 05/10/96; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (2 pages)
1 November 1995Return made up to 05/10/95; full list of members
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)