Company NameAssociated Exchanger Services Limited
DirectorsClifford Douglas Robson North and Gareth Thomas
Company StatusDissolved
Company Number03050875
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Previous NameNorthom Projects Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameDr Clifford Douglas Robson North
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 11 months
RoleChemical Engineer/Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Nascot Wood Road
Watford
Hertfordshire
WD17 4SJ
Director NameGareth Thomas
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Secretary NameGareth Thomas
NationalityBritish
StatusCurrent
Appointed15 May 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address6 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2008Dissolved (1 page)
12 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2007Liquidators statement of receipts and payments (5 pages)
29 December 2006Liquidators statement of receipts and payments (5 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
24 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
4 December 2002Liquidators statement of receipts and payments (5 pages)
17 June 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
1 June 2000Registered office changed on 01/06/00 from: unit 40 metro centre tolpits lane watford hertfordshire WD1 8SS (1 page)
30 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2000Appointment of a voluntary liquidator (1 page)
30 May 2000Statement of affairs (20 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (8 pages)
9 December 1999Particulars of mortgage/charge (5 pages)
9 September 1999Full accounts made up to 31 December 1998 (15 pages)
7 July 1999Return made up to 31/03/99; full list of members (7 pages)
14 January 1999Particulars of mortgage/charge (7 pages)
30 September 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1998Return made up to 31/03/98; no change of members (6 pages)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 May 1997Return made up to 31/03/97; no change of members (6 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 October 1995Particulars of mortgage/charge (6 pages)
10 July 1995Company name changed northom projects LIMITED\certificate issued on 11/07/95 (4 pages)
17 May 1995Accounting reference date notified as 31/12 (1 page)
17 May 1995Secretary resigned;director resigned;new director appointed (6 pages)
17 May 1995Registered office changed on 17/05/95 from: po box 101 20 station road watford hertfordshire WD1 1HT (1 page)
17 May 1995New secretary appointed;director resigned;new director appointed (6 pages)
27 April 1995Incorporation (54 pages)