Company NameAysgarth Limited
Company StatusDissolved
Company Number03097770
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Dissolution Date13 August 2008 (15 years, 8 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 NameMichael Leopold Glen Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1995(1 day after company formation)
Appointment Duration12 years, 11 months (closed 13 August 2008)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address21 Marshal's Drive
St Albans
Hertfordshire
AL1 4RB
Secretary NameJulie Heather Wreford
NationalityBritish
StatusClosed
Appointed01 December 2002(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Marshals Drive
St Albans
Hertfordshire
AL1 4RB
Secretary NameMichael Leopold Glen Smith
NationalityBritish
StatusResigned
Appointed05 September 1995(1 day after company formation)
Appointment Duration10 years (resigned 05 September 2005)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address21 Marshal's Drive
St Albans
Hertfordshire
AL1 4RB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address4b Shenley Road
Borehamwood
Hertfordshire
WD6 1DL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (1 page)
26 November 2007Total exemption full accounts made up to 30 September 2007 (9 pages)
24 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
19 September 2006Return made up to 04/09/06; full list of members (6 pages)
8 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
13 September 2005Return made up to 04/09/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 July 2005Return made up to 04/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/07/05
(8 pages)
26 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 October 2003Return made up to 04/09/03; full list of members (8 pages)
24 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
16 January 2003New secretary appointed (1 page)
18 September 2002Return made up to 04/09/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 September 2001Return made up to 04/09/01; full list of members (7 pages)
3 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
20 September 2000Return made up to 04/09/00; full list of members (7 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
8 September 1999Return made up to 04/09/99; no change of members (4 pages)
23 June 1999Full accounts made up to 30 September 1998 (10 pages)
4 September 1998Return made up to 04/09/98; full list of members (6 pages)
30 June 1998Full accounts made up to 30 September 1997 (10 pages)
21 January 1998Registered office changed on 21/01/98 from: prestige house station road bore hamwood hertfordshire WD6 1DF (1 page)
18 June 1997Full accounts made up to 30 September 1996 (11 pages)
15 September 1996Return made up to 04/09/96; full list of members (6 pages)
11 September 1995Registered office changed on 11/09/95 from: prestige house station road borehamwood hertfordshire WD6 1DF (1 page)
11 September 1995Ad 04/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1995New secretary appointed;new director appointed (2 pages)
8 September 1995Registered office changed on 08/09/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 September 1995Secretary resigned (2 pages)
8 September 1995Director resigned (2 pages)
4 September 1995Incorporation (28 pages)