Company NameAscension Trading Co. Limited
Company StatusDissolved
Company Number03918741
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date9 November 2004 (19 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 Gary Robert Laycock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Terrace
Marine Promenade New Brighton
Wallasey
Merseyside
CH45 2JT
Wales
Secretary NameMr Steven Mark Laycock
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Princes Way
Wallasey
Merseyside
CH45 4PP
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address82 Whitby Road
Ellesmere Port
South Wirral
Cheshire
CH65 0AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£4,719
Cash£1
Current Liabilities£5,057

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2003Director's particulars changed (1 page)
28 March 2003Return made up to 03/02/03; full list of members (6 pages)
3 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Registered office changed on 23/01/02 from: 104 whitby road ellesmere port south wirral cheshire CH65 0AB (1 page)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
22 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (2 pages)
3 February 2000Incorporation (11 pages)