Company NameAssetec Limited
Company StatusDissolved
Company Number06207357
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJudith Margaret Bland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Grassfield Way
Knutsford
WA16 9AF
Director NameMr Philip Jackson Bland
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameJudith Margaret Bland
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grassfield Way
Knutsford
WA16 9AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteassetec.co.uk
Telephone01565 6950066
Telephone regionKnutsford

Location

Registered Address15 Grassfield Way
Knutsford
WA16 9AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

50 at £1Judith Margaret Bland
25.00%
Ordinary
50 at £1Judith Margaret Bland
25.00%
Ordinary B
50 at £1Philip Jackson Bland
25.00%
Ordinary
50 at £1Philip Jackson Bland
25.00%
Ordinary A

Financials

Year2014
Net Worth£180
Cash£2,118
Current Liabilities£2,817

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
(6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 200
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Judith Margaret Bland on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Philip Jackson Bland on 10 April 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 April 2008Return made up to 10/04/08; full list of members (5 pages)
11 June 2007Ad 18/05/07--------- £ si 50@1=50 £ ic 150/200 (2 pages)
11 June 2007Ad 18/05/07--------- £ si 99@1=99 £ ic 51/150 (2 pages)
11 June 2007Ad 18/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (17 pages)