Company NameA.S.N. Appointments Limited
DirectorsIan Haines and Nikki Haines
Company StatusDissolved
Company Number03357692
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIan Haines
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleAgency
Correspondence Address23 Westergreen Meadow
Braintree
Essex
CM7 1JN
Director NameNikki Haines
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Westergreen Meadow
Braintree
Essex
CM7 1JN
Secretary NameIan Haines
NationalityBritish
StatusCurrent
Appointed22 April 1997(same day as company formation)
RoleAgency
Correspondence Address23 Westergreen Meadow
Braintree
Essex
CM7 1JN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£181,314
Gross Profit£54,701
Net Worth£4,460
Cash£238
Current Liabilities£70,042

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 April 2003Dissolved (1 page)
27 January 2003Liquidators statement of receipts and payments (5 pages)
27 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Sec/state rel/liq (1 page)
9 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
26 April 2002Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's rerlease of liq (1 page)
5 September 2000O/C 18/08/00 rem/appt liqs (15 pages)
31 August 2000Appointment of a voluntary liquidator (1 page)
31 August 2000Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2000Appointment of a voluntary liquidator (2 pages)
25 February 2000Statement of affairs (6 pages)
8 February 2000Registered office changed on 08/02/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
5 October 1999Return made up to 22/04/99; full list of members (6 pages)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 16A coggeshall road braintree essex CM7 8BY (1 page)
22 December 1998Full accounts made up to 30 April 1998 (10 pages)
24 April 1997Secretary resigned (1 page)
22 April 1997Incorporation (19 pages)