Company NameAsher Systems Furniture Limited
Company StatusDissolved
Company Number03034107
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameMeaujo (264) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrowallia Corporate Director Limited (Corporation)
StatusClosed
Appointed15 March 2004(9 years after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2007)
Correspondence AddressBayhall Mills
Birkby
Huddersfield
West Yorkshire
HD1 5EP
Secretary NameCybrus Limited (Corporation)
StatusClosed
Appointed15 March 2004(9 years after company formation)
Appointment Duration3 years, 2 months (closed 22 May 2007)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP
Director NameRaymond Clegg Parkinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1996)
RoleFinancial Director
Correspondence AddressWillow Tree Cottage
Sutton On The Hill
Ashbourne
Derbyshire
DE6 5JA
Director NameBrian Keith Matthews
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 1996)
RoleManaging Director
Correspondence AddressHolmfield Dale Road North
Darley Dale
Derby
Derbyshire
DE4 2HY
Secretary NameRaymond Clegg Parkinson
NationalityBritish
StatusResigned
Appointed01 June 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1996)
RoleFinancial Director
Correspondence AddressWillow Tree Cottage
Sutton On The Hill
Ashbourne
Derbyshire
DE6 5JA
Director NameChristopher John Whittles
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(11 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 November 1996)
RoleManufacturing Director
Correspondence Address4 Alfreton Road
Newton
Alfreton
Derbyshire
DE55 5TP
Director NameRoy James Pelham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Secretary NameMr Anthony Wayne Miles
NationalityBritish
StatusResigned
Appointed08 August 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Crescent
Stanley Common
Ilkeston
Derbyshire
DE7 6GH
Director NameMr Anthony Wayne Miles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Crescent
Stanley Common
Ilkeston
Derbyshire
DE7 6GH
Secretary NameAlan Neil Ramsay Davidson
NationalityBritish
StatusResigned
Appointed23 March 1999(4 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 22 April 1999)
RoleChartered Accountant
Correspondence AddressThe Maltings Main Street
Church Stowe
Northampton
NN7 4SG
Director NameMichael John England
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleFinancial Director
Correspondence Address15 Thornton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UH
Secretary NameMichael John England
NationalityBritish
StatusResigned
Appointed22 April 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2000)
RoleFinancial Director
Correspondence Address15 Thornton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UH
Director NameIan Simpson Darbyshire
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressHigh Barn
Flasby
Skipton
North Yorkshire
BD23 3PU
Director NameMr Michael Victor Jenkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 44 Middlefield Lane
Hagley
Stourbridge
Worcestershire
DY9 0PX
Secretary NameMr Paul Hammett
NationalityBritish
StatusResigned
Appointed26 May 2000(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Lyndhurst Grove
Stone
Staffordshire
ST15 8TP
Secretary NamePaul Hammett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyndhurst Grove
Stone
Staffordshire
ST15 8TP
Director NameGraham John Howells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 January 2001)
RoleAccountant
Correspondence AddressRamshaw Close
Upper Newbold
Chesterfield
Derbyshire
S41 8XT
Secretary NameGraham John Howells
NationalityBritish
StatusResigned
Appointed30 November 2000(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 January 2001)
RoleAccountant
Correspondence AddressRamshaw Close
Upper Newbold
Chesterfield
Derbyshire
S41 8XT
Director NameDavid Eric Burchnall
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2003)
RoleFinance Director
Correspondence Address141 Coleridge Drive
Enderby
Leicester
Leicestershire
LE19 4QH
Secretary NameDavid Eric Burchnall
NationalityBritish
StatusResigned
Appointed23 April 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2003)
RoleFinance Director
Correspondence Address141 Coleridge Drive
Enderby
Leicester
Leicestershire
LE19 4QH
Director NameMr Hugh Anthony Curran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ridgeway On The Hill
Ambergate
Belper
Derbyshire
DE56 2LA
Secretary NameMark Egerton Woolley
NationalityBritish
StatusResigned
Appointed17 December 2003(8 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressFyfield 48 Baldslow Down
St. Leonards On Sea
East Sussex
TN37 7NJ
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
West Midlands
B3 2PP
Director NameMontpellier Corporate Director Limited (Corporation)
StatusResigned
Appointed28 July 2003(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(8 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 2003)
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameCybrus Limited (Corporation)
StatusResigned
Appointed17 December 2003(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 2004)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered Address39 Cornhill
London
EC3V 3NU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
31 March 2005Return made up to 16/03/05; full list of members (6 pages)
14 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New director appointed (2 pages)
17 March 2004Return made up to 16/03/04; full list of members (6 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
1 October 2003Accounting reference date extended from 30/09/03 to 30/04/04 (1 page)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 September 2003Registered office changed on 01/09/03 from: asher lane ripley derbyshire DE5 3RF (1 page)
1 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003New director appointed (3 pages)
22 August 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 August 2003New secretary appointed (2 pages)
11 August 2003Director resigned (1 page)
31 May 2002Return made up to 16/03/02; full list of members (6 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2000 (3 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Secretary resigned (1 page)
9 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 January 2001Secretary resigned;director resigned (1 page)
11 January 2001New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned;director resigned (1 page)
12 April 2000Return made up to 16/03/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
12 October 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
30 April 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Return made up to 16/03/99; full list of members (6 pages)
15 March 1999Secretary resigned;director resigned (1 page)
14 April 1998Return made up to 16/03/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
10 June 1997Return made up to 16/03/97; no change of members (4 pages)
10 June 1997Director resigned (1 page)
17 February 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
31 January 1997Secretary's particulars changed;director's particulars changed (1 page)
31 December 1996New director appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996Secretary resigned;director resigned (2 pages)
25 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
14 April 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1996Return made up to 16/03/96; full list of members (6 pages)
29 March 1996New director appointed (2 pages)
14 March 1996Director resigned (2 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: st philips house st philips place birmingham B3 2PP (1 page)
30 May 1995Company name changed meaujo (264) LIMITED\certificate issued on 31/05/95 (4 pages)
16 March 1995Incorporation (56 pages)