Company NameASOL Realisations Limited
Company StatusDissolved
Company Number03995544
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesJustbreeze Limited and Associated Solutions Limited

Business Activity

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

Directors

Director NameMr James Gerald Sanger
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(3 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 2001)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressMoreton House
High Road Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0PT
Director NameMr Stephen Terence Wyeth
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2002)
RolePropesed Director
Country of ResidenceEngland
Correspondence Address3 Vickers Close
Woodley
Reading
Berkshire
RG5 4PA
Secretary NameMr Stephen Terence Wyeth
NationalityBritish
StatusResigned
Appointed09 June 2000(3 weeks, 2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 2001)
RolePropesed Director
Country of ResidenceEngland
Correspondence Address3 Vickers Close
Woodley
Reading
Berkshire
RG5 4PA
Director NamePhilip Andrew Ormerod
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 2002)
RoleGeneral Manager & Director
Correspondence AddressCringle Crags
Westcote Barton
Chipping Norton
Oxfordshire
OX7 7AD
Secretary NameHelen Margaret Payne
NationalityBritish
StatusResigned
Appointed20 March 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address3 Windsor House
Saint Andrews Road
Henley On Thames
RG9 1PZ
Director NameMr Simon Charles Longhurst
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Watercress Close
Stevenage
Hertfordshire
SG2 9TN
Director NameClive Lyndham Mills
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(1 year, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 July 2002)
RoleCompany Director
Correspondence Address89 Shiplake Bottom
Peppard Common
Henley On Thames
Oxfordshire
RG9 5HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£13,001,000
Net Worth£158,000
Cash£553,000
Current Liabilities£5,952,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
8 December 2009Receiver's abstract of receipts and payments to 16 October 2009 (2 pages)
8 December 2009Receiver's abstract of receipts and payments to 16 October 2009 (2 pages)
22 October 2009Notice of ceasing to act as receiver or manager (1 page)
22 October 2009Notice of ceasing to act as receiver or manager (1 page)
22 July 2009Receiver's abstract of receipts and payments to 7 July 2009 (2 pages)
22 July 2009Receiver's abstract of receipts and payments to 7 July 2009 (2 pages)
22 July 2009Receiver's abstract of receipts and payments to 7 July 2009 (2 pages)
10 September 2008Receiver's abstract of receipts and payments to 7 July 2008 (2 pages)
10 September 2008Receiver's abstract of receipts and payments to 7 July 2008 (2 pages)
10 September 2008Receiver's abstract of receipts and payments to 7 July 2008 (2 pages)
10 September 2007Receiver's abstract of receipts and payments (2 pages)
10 September 2007Receiver's abstract of receipts and payments (2 pages)
31 July 2006Receiver's abstract of receipts and payments (2 pages)
31 July 2006Receiver's abstract of receipts and payments (2 pages)
8 September 2005Receiver's abstract of receipts and payments (2 pages)
8 September 2005Receiver's abstract of receipts and payments (2 pages)
16 June 2005Receiver's abstract of receipts and payments (2 pages)
16 June 2005Receiver's abstract of receipts and payments (2 pages)
5 August 2004Receiver's abstract of receipts and payments (2 pages)
5 August 2004Receiver's abstract of receipts and payments (2 pages)
13 August 2003Receiver's abstract of receipts and payments (2 pages)
13 August 2003Receiver's abstract of receipts and payments (2 pages)
23 December 2002Statement of Affairs in administrative receivership following report to creditors (24 pages)
23 December 2002Statement of Affairs in administrative receivership following report to creditors (24 pages)
5 September 2002Company name changed associated solutions LIMITED\certificate issued on 05/09/02 (2 pages)
5 September 2002Company name changed associated solutions LIMITED\certificate issued on 05/09/02 (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: highlands farm highlands lane, rotherfield greys, henley on thames oxfordshire RG9 4PS (1 page)
16 July 2002Registered office changed on 16/07/02 from: highlands farm highlands lane, rotherfield greys, henley on thames oxfordshire RG9 4PS (1 page)
11 July 2002Appointment of receiver/manager (1 page)
11 July 2002Appointment of receiver/manager (1 page)
9 July 2002Appointment of receiver/manager (1 page)
9 July 2002Appointment of receiver/manager (1 page)
15 June 2002Return made up to 17/05/02; full list of members (8 pages)
15 June 2002Return made up to 17/05/02; full list of members (8 pages)
5 November 2001Secretary's particulars changed (1 page)
5 November 2001Secretary's particulars changed (1 page)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
26 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
16 June 2001Return made up to 17/05/01; full list of members (6 pages)
16 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
25 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New secretary appointed (2 pages)
2 April 2001Secretary resigned (1 page)
2 April 2001New secretary appointed (2 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
29 June 2000Registered office changed on 29/06/00 from: highlands lane henley on thames oxfordshire RG9 4PS (1 page)
29 June 2000Registered office changed on 29/06/00 from: highlands lane henley on thames oxfordshire RG9 4PS (1 page)
23 June 2000Memorandum and Articles of Association (9 pages)
23 June 2000Memorandum and Articles of Association (9 pages)
20 June 2000Company name changed justbreeze LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Company name changed justbreeze LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
20 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
17 May 2000Incorporation (13 pages)
17 May 2000Incorporation (13 pages)