Company NamePITT Asplin Contracts Limited
Company StatusDissolved
Company Number03910999
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel William John Ray
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleProperty Developer
Correspondence Address53 Mainridge Road
Chislehurst
Kent
BR7 6DN
Director NameLaraine Anne Ray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleProperty Developer
Correspondence Address53 Mainridge Road
Chislehurst
Kent
BR7 6DN
Secretary NameLaraine Anne Ray
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleProperty Developer
Correspondence Address53 Mainridge Road
Chislehurst
Kent
BR7 6DN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£1,109
Net Worth-£9,107
Current Liabilities£9,936

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
8 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 April 2008Return made up to 21/01/08; no change of members (7 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Return made up to 21/01/07; full list of members (7 pages)
31 January 2006Return made up to 21/01/06; full list of members (7 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 January 2005Return made up to 21/01/05; full list of members (7 pages)
30 January 2004Return made up to 21/01/04; full list of members (7 pages)
26 January 2003Return made up to 21/01/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2002Return made up to 21/01/02; full list of members (6 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 January 2001Return made up to 21/01/01; full list of members (6 pages)
28 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 January 2000Incorporation (18 pages)