Company NameA.S.R. Contracts Limited
Company StatusDissolved
Company Number03137797
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameChinastore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameWilliam George Allison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(1 month after company formation)
Appointment Duration7 years, 7 months (closed 09 September 2003)
RoleSuspended Ceilings
Country of ResidenceUnited Kingdom
Correspondence AddressHawkesden
Yew Lane
East Grinstead
West Sussex
RH19 2AZ
Director NameTony Eric Saunders
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(1 month after company formation)
Appointment Duration7 years, 7 months (closed 09 September 2003)
RoleSuspended Ceilings
Correspondence Address104 Culvers Retreat
Carshalton
Surrey
SM5 2BE
Secretary NameMr Donald William Frederick Glover
NationalityBritish
StatusClosed
Appointed16 January 1996(1 month after company formation)
Appointment Duration7 years, 7 months (closed 09 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Bridges Lane
Beddington
Surrey
CR0 4SG
Director NamePeter Charles Rocke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 February 1998)
RoleQuantity Surveyor
Correspondence AddressFlat C, 2 Birdhurst Rise
South Croydon
Surrey
CR2 7ED
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address24 Bridges Lane
Beddington
Surrey
CR0 4SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
13 February 2002Return made up to 14/12/01; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 March 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
(6 pages)
7 April 1999Director resigned (1 page)
6 April 1999Return made up to 14/12/98; full list of members (6 pages)
6 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 April 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1998Return made up to 14/12/97; no change of members (4 pages)
5 February 1997Return made up to 14/12/96; full list of members (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Ad 16/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 24 bridges lane beddington surrey CR0 4SG (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
25 January 1996Company name changed chinastore LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Memorandum and Articles of Association (10 pages)
14 December 1995Incorporation (22 pages)