About

Registered Number: 05555013
Date of Incorporation: 06/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: 50-54 Berry Lane, Longridge, Preston, Lancashire, PR3 3JP

 

Established in 2005, Asd Site Fabrication Ltd have registered office in Preston. We don't currently know the number of employees at Asd Site Fabrication Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Sam 05 February 2016 - 1
DICKINSON, Andrew David 06 September 2005 03 April 2015 1
DICKINSON, Sam David 06 September 2005 03 March 2006 1
Secretary Name Appointed Resigned Total Appointments
AIREY, Emma Jane 12 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 29 September 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 24 March 2016
AP01 - Appointment of director 24 March 2016
AR01 - Annual Return 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 29 May 2015
AP01 - Appointment of director 20 April 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 26 July 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2007
AA - Annual Accounts 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
363a - Annual Return 18 September 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
225 - Change of Accounting Reference Date 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
287 - Change in situation or address of Registered Office 15 September 2005
NEWINC - New incorporation documents 06 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 February 2010 Outstanding

N/A

Legal charge 29 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.