About

Registered Number: 03828419
Date of Incorporation: 16/08/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: Unit 2, Clearway Court, 139-141 Croydon Road, Caterham, Surrey, CR3 6PF,

 

Ashgood Fire Protection Specialists Ltd was registered on 16 August 1999. The current directors of the organisation are listed as Shrubsole, Neil, Lécuyer, Philippe, Shrubsole, Neil, Mccarthy, Sharon Tracey, Brockman, Graham, Middleton, Phillip Thomas. This business is registered for VAT. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LÉCUYER, Philippe 08 January 2016 - 1
SHRUBSOLE, Neil 08 January 2016 - 1
BROCKMAN, Graham 16 August 1999 08 January 2016 1
MIDDLETON, Phillip Thomas 06 April 2000 25 November 2005 1
Secretary Name Appointed Resigned Total Appointments
SHRUBSOLE, Neil 08 January 2016 - 1
MCCARTHY, Sharon Tracey 16 August 1999 08 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 04 April 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 25 August 2017
CS01 - N/A 10 October 2016
AA01 - Change of accounting reference date 06 September 2016
AP01 - Appointment of director 11 January 2016
AD01 - Change of registered office address 11 January 2016
AP01 - Appointment of director 11 January 2016
AP03 - Appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 10 August 2015
MR04 - N/A 31 July 2015
AA01 - Change of accounting reference date 29 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 11 September 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 13 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
169 - Return by a company purchasing its own shares 16 August 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 03 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 13 September 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 19 April 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 30 August 2001
395 - Particulars of a mortgage or charge 30 May 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 18 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 25 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 16 August 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.