About

Registered Number: 05443229
Date of Incorporation: 04/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 5 months ago)
Registered Address: 58 Woodfield Road, Cheadle Hulme, Stockport, Cheshire, SK8 7JS

 

Based in Stockport, Cheshire, A & S Development (N/w) Ltd was established in 2005, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARWAR, Mohammad 05 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ARSHAD, Mohammad Shafi 05 May 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 04 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 05 June 2012
CH01 - Change of particulars for director 05 June 2012
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 05 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 05 July 2011
RT01 - Application for administrative restoration to the register 29 June 2011
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
DISS16(SOAS) - N/A 29 September 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 04 July 2007
363s - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 04 August 2005 Outstanding

N/A

Legal charge 02 August 2005 Outstanding

N/A

Debenture 29 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.