Company NameAskeaton Civil Engineering Limited
Company StatusDissolved
Company Number03579879
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Alan McMahon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed11 June 1998(same day as company formation)
RoleBuilder
Correspondence Address26 Bullsmoor Gardens
Waltham Cross
Hertfordshire
EN8 8HX
Secretary NameWilly Roly
NationalityBritish
StatusClosed
Appointed07 January 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 16 October 2001)
RoleSite Foreman
Correspondence Address35 Goodinge Close
London
N7 9EX
Secretary NameChristine McMahon
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Bullsmoor Gardens
Waltham Cross
Hertfordshire
EN8 8HX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address200 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Voluntary strike-off action has been suspended (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (2 pages)
28 January 2000Full accounts made up to 31 July 1999 (11 pages)
23 August 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
23 August 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Registered office changed on 24/06/98 from: 200 west end lane london NW6 1SG (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Ad 16/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
11 June 1998Incorporation (11 pages)