Company NameA.S.H.Projects International Limited
Company StatusDissolved
Company Number04426915
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Timothy James Roberts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleRegional Sales Manager
Country of ResidenceEngland
Correspondence Address42 Riversdale
Woolston
Warrington
Cheshire
WA1 4PZ
Secretary NameHelen Roberts
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Riversdale
Woolston
Warrington
Cheshire
WA1 4PZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth-£22,299
Cash£567
Current Liabilities£23,363

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
25 June 2007Application for striking-off (1 page)
27 July 2006Return made up to 26/04/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 July 2005Return made up to 26/04/05; full list of members (2 pages)
11 May 2004Return made up to 26/04/04; full list of members (6 pages)
7 April 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
5 July 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)