Company NameA-S-G Direct Limited
Company StatusDissolved
Company Number03811386
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Stephen Gresty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(1 month, 1 week after company formation)
Appointment Duration4 years (closed 16 September 2003)
RoleGeneral Manager
Correspondence Address8 Croxton Close
Sale
Cheshire
M33 4WF
Secretary NameJohn Macey Gresty
NationalityBritish
StatusClosed
Appointed10 July 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 September 2003)
RoleCompany Director
Correspondence AddressCranford
69 Ashton Lane
Sale
Cheshire
M33 5PE
Secretary NameCatherine Lesley Eatock
NationalityBritish
StatusResigned
Appointed01 September 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address15 Armstrong Close
Birchwood
Warrington
Cheshire
WA3 6DH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnit 8 Easter Court
Europa Boulevard Westbrook
Warrington
Cheshire
WA5 7ZB
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 May 2003First Gazette notice for voluntary strike-off (1 page)
16 April 2003Application for striking-off (1 page)
18 July 2002Registered office changed on 18/07/02 from: carrington business park manchester road, carrington, manchester lancashire M31 4ZU (1 page)
14 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
8 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
10 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
22 July 1999Incorporation (10 pages)