Company NameBusinessmeetings Asp Limited
Company StatusDissolved
Company Number03811837
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)
Previous NameMidlandsguide.co.uk Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Pete Brady
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityCanadian
StatusClosed
Appointed17 November 2000(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 02 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wickfield Farm Cottages
Hungerford
Berkshire
RG17 7AL
Secretary NameMiranda Brady
NationalityBritish
StatusClosed
Appointed01 July 2004(4 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 02 March 2010)
RoleCompany Director
Correspondence Address1 Wickfield Farm Cottages
Hungerford
Berkshire
RG17 7AL
Director NameKenneth Clayton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Gate House 33 Ashby Road
Tamworth
Staffordshire
B79 8AU
Director NameSimon Clayton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address87 Sutton Road
Mile Oak
Tamworth
Staffordshire
B78 3PD
Secretary NameKenneth Clayton
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Gate House 33 Ashby Road
Tamworth
Staffordshire
B79 8AU
Director NameGuy Millant
Date of BirthAugust 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2000(1 year, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 June 2009)
RoleCompany Director
Correspondence Address28avenue Jean Cocteau
La Rochette
Seine Et Marne
77000
France
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

75 at 1Downing Classic Vct 2 PLC
8.33%
Ordinary
75 at 1Downing Classic Vct PLC
8.33%
Ordinary
75 at 1Elderstreet Downing Vct PLC
8.33%
Ordinary
75 at 1Pennine Downing Ethical Vct PLC
8.33%
Ordinary
73 at 1Ms Miranda Mary Brady
8.11%
Ordinary
73 at 1Pete Brady
8.11%
Ordinary
32 at 1Guy Millant
3.56%
Ordinary
30 at 1Da Vinci Direct Relationships LTD
3.33%
Ordinary
30 at 1Ms Deborah Parritt
3.33%
Ordinary
30 at 1Robert Harris
3.33%
Ordinary
29 at 1Christophe Millant
3.22%
Ordinary
29 at 1Dominique Millant
3.22%
Ordinary
29 at 1Ms Veronique Guillochon
3.22%
Ordinary
21 at 1Andrew Woolley
2.33%
Ordinary
102 at 1Ken Clayton
11.33%
Ordinary
102 at 1Simon Clayton
11.33%
Ordinary
10 at 1Peter Sprague
1.11%
Ordinary
10 at 1Steve Purdy
1.11%
Ordinary

Financials

Year2014
Net Worth-£1,403
Cash£3,850
Current Liabilities£5,286

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 July 2009Appointment terminated director guy millant (1 page)
8 July 2009Appointment Terminated Director guy millant (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Return made up to 22/07/08; full list of members (9 pages)
28 July 2008Return made up to 22/07/08; full list of members (9 pages)
14 August 2007Return made up to 22/07/07; no change of members (7 pages)
14 August 2007Return made up to 22/07/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 September 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2006Return made up to 22/07/06; full list of members (12 pages)
15 September 2005Return made up to 22/07/05; full list of members (12 pages)
15 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
8 September 2004Return made up to 22/07/04; full list of members (13 pages)
8 September 2004Return made up to 22/07/04; full list of members (13 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
21 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 August 2003Return made up to 22/07/03; full list of members (13 pages)
4 August 2003Return made up to 22/07/03; full list of members (13 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 November 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
8 August 2002Return made up to 22/07/02; full list of members (13 pages)
8 August 2002Return made up to 22/07/02; full list of members (13 pages)
8 October 2001Ad 01/03/01--------- £ si 300@1=300 £ ic 600/900 (2 pages)
8 October 2001Return made up to 22/07/01; full list of members (11 pages)
8 October 2001Return made up to 22/07/01; full list of members (11 pages)
8 October 2001Ad 01/03/01--------- £ si 300@1=300 £ ic 600/900 (2 pages)
13 March 2001Ad 16/01/01--------- £ si 30@1=30 £ ic 2/32 (2 pages)
13 March 2001Ad 17/11/00--------- £ si 568@1=568 £ ic 32/600 (4 pages)
13 March 2001Ad 17/11/00--------- £ si 568@1=568 £ ic 32/600 (4 pages)
13 March 2001Ad 16/01/01--------- £ si 30@1=30 £ ic 2/32 (2 pages)
21 February 2001Registered office changed on 21/02/01 from: hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page)
21 February 2001Registered office changed on 21/02/01 from: hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
26 January 2001Company name changed midlandsguide.co.uk LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed midlandsguide.co.uk LIMITED\certificate issued on 26/01/01 (2 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (1 page)
24 November 2000Accounts for a small company made up to 30 September 2000 (1 page)
28 July 2000Return made up to 22/07/00; full list of members (6 pages)
28 July 2000Return made up to 22/07/00; full list of members (6 pages)
10 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
10 September 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Secretary resigned (1 page)
22 July 1999Incorporation (22 pages)