Company NameAscot Cargo Services Limited
DirectorsGraham Boulter and Alan Graham
Company StatusDissolved
Company Number02989247
CategoryPrivate Limited Company
Incorporation Date11 November 1994(29 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGraham Boulter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(3 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence AddressThe Beeches 37 Forest End Road
Sandhurst
Berkshire
GU47 8JT
Director NameMr Alan Graham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1995(10 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleFreight Forwarder
Correspondence Address16 Cranmer Road
Hayes
Middlesex
UB3 2QH
Secretary NameWing & Company (Corporation)
StatusCurrent
Appointed11 November 1994(same day as company formation)
Correspondence AddressLynfield House
Lyne Lane Lyne
Chertsey
Surrey
KT16 0AN
Secretary NameBadenstar Limited (Corporation)
StatusCurrent
Appointed30 November 1996(2 years after company formation)
Appointment Duration27 years, 5 months
Correspondence AddressUnilec House Kings Lane
Englefield Green
Egham
Surrey
TW20 0TZ
Director NameMr John Joseph Burrows
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 The Avenue
Wraysbury
Berkshire
TW19 5HA
Director NameTim Betteridge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(2 weeks, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 09 August 1995)
RoleFreight Forwarder
Correspondence Address3 Brambledown
Laleham
Staines
Middlesex
TW18 2SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

2 February 1999Dissolved (1 page)
2 November 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (6 pages)
14 March 1997Director's particulars changed (1 page)
4 March 1997Statement of affairs (11 pages)
4 March 1997Appointment of a voluntary liquidator (1 page)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1997Registered office changed on 18/02/97 from: unilec house kings lane englefield green surrey TW20 0TZ (1 page)
27 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Return made up to 11/11/96; no change of members (5 pages)
13 December 1996Secretary resigned (1 page)
22 January 1996Accounting reference date extended from 28/02 to 30/04 (1 page)
3 January 1996Return made up to 11/11/95; full list of members (4 pages)
11 December 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
11 August 1995Accounting reference date notified as 28/02 (1 page)
26 April 1995Registered office changed on 26/04/95 from: 11A blackthorne industrial park blackthorne road colnbrook slough SL3 0QS (1 page)