Company NameAsbestos Management & Consultancy Ltd
Company StatusDissolved
Company Number04627961
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date24 August 2010 (13 years, 7 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 Mark Thomas Hughes
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Sandy Road
Seaforth
Liverpool
Merseyside
L21 1AE
Director NamePaul Kelly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Lord Street
Hindley
Wigan
WN2 3EW
Secretary NameMr Jeremy Howard Dawes
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address36 Lawson Avenue
Leigh
Lancashire
WN7 5NP
Secretary NameCheryl Kelly
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Lord Street
Hindley
Wigan
Lancashire
WN2 3EW
Director NameCheryl Kelly
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 May 2007)
RoleManaging Director
Correspondence Address42 Lord Street
Hindley
Wigan
Lancashire
WN2 3EW
Secretary NameCynthia Joan Wilson
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 May 2007)
RoleCompany Director
Correspondence Address20 Parkfields
Abram
Wigan
Lancashire
WN2 5XR
Secretary NameThomas Patrick Curtis
NationalityBritish
StatusResigned
Appointed11 May 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address11 Victoria Place
Rainhill
Merseyside
L35 0LA

Location

Registered AddressHawthorne Court Hawthorne Business Park
Hawthorne Street
Warrington
Cheshire
WA5 0BT
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£291
Cash£5,028
Current Liabilities£30,397

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 15 golborne enterprise park kidglove road golborne warrington WA3 3GR (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 15 golborne enterprise park kidglove road golborne warrington WA3 3GR (1 page)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Return made up to 03/01/09; full list of members (3 pages)
25 March 2009Return made up to 03/01/09; full list of members (3 pages)
9 September 2008Appointment terminated secretary thomas curtis (1 page)
9 September 2008Appointment Terminated Secretary thomas curtis (1 page)
12 August 2008Accounting reference date extended from 10/05/2008 to 31/05/2008 (1 page)
12 August 2008Accounting reference date extended from 10/05/2008 to 31/05/2008 (1 page)
8 May 2008Accounting reference date shortened from 31/01/2008 to 10/05/2007 (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 10 May 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 10 May 2007 (5 pages)
8 May 2008Accounting reference date shortened from 31/01/2008 to 10/05/2007 (1 page)
8 May 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 April 2008Return made up to 03/01/08; full list of members (4 pages)
16 April 2008Return made up to 03/01/07; full list of members (3 pages)
16 April 2008Return made up to 03/01/07; full list of members (3 pages)
16 April 2008Return made up to 03/01/08; full list of members (4 pages)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 May 2006Return made up to 03/01/06; full list of members (6 pages)
23 May 2006Return made up to 03/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 April 2005Return made up to 03/01/05; full list of members (6 pages)
9 April 2005Return made up to 03/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 April 2004Return made up to 03/01/04; full list of members (6 pages)
2 April 2004Return made up to 03/01/04; full list of members (6 pages)
25 January 2003Registered office changed on 25/01/03 from: 36 lawson avenue leigh WN7 5NP (1 page)
25 January 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: 36 lawson avenue leigh WN7 5NP (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Incorporation (8 pages)
3 January 2003Incorporation (8 pages)