Company NameAscenti Limited
Company StatusDissolved
Company Number04156524
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)
Dissolution Date9 November 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Marian Emmett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Secretary NameMrs Marian Emmett
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGables End
The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Director NameSimon David Carter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleManaging Director
Correspondence AddressStable House
Crewe Green
Crewe
Cheshire
CW1 5UN
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressGables End
The Crescent, Hartford
Northwich
Cheshire
CW8 1QS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
23 March 2004Director resigned (1 page)
4 June 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
4 March 2003Return made up to 08/02/03; no change of members (7 pages)
29 March 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
(6 pages)
18 July 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Registered office changed on 01/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
8 February 2001Incorporation (13 pages)