Company NameAsbestos Consultancy Services Ltd
Company StatusDissolved
Company Number06598387
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Aitchison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
Herts
EN8 9SP
Secretary NameMrs Francesca Aitchison
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRowan House Delamare Road
Cheshunt
Herts
EN8 9SP
Director NameJoyce Marie Brook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressHollybush Shipleybridge Lane
Shipley Bridge
Horley
Surrey
RH6 9TL

Contact

Websiteasbestosconsultancyservices.co.u
Telephone01245 381900
Telephone regionChelmsford

Location

Registered AddressRowan House
Delamare Road
Cheshunt
Herts
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1Mr Robert Aitchison
50.10%
Ordinary
499 at £1Mrs Francesca Aitchison
49.90%
Ordinary

Financials

Year2014
Net Worth£24,930
Cash£41,225
Current Liabilities£23,336

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
25 July 2016Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to Rowan House Delamare Road Cheshunt Herts EN8 9SP on 25 July 2016 (2 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Director's details changed for Mr Robert Aitchison on 14 May 2011 (2 pages)
24 June 2011Secretary's details changed for Mrs Francesca Aitchison on 14 May 2011 (1 page)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
21 January 2011Termination of appointment of Joyce Brook as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 June 2010Director's details changed for Joyce Marie Brook on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Robert Aitchison on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
26 August 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
8 June 2009Return made up to 20/05/09; full list of members (4 pages)
11 September 2008Director appointed joyce marie brook (2 pages)
20 May 2008Incorporation (17 pages)