About

Registered Number: 05957710
Date of Incorporation: 05/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Unit 1 Glover Court, Bury Mead Road, Hitchin, Hertfordshire, SG5 1RT

 

Based in Hitchin in Hertfordshire, Asphalt Testing Ltd was setup in 2006, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURTON, Nesreen Elisabeth Verran 05 October 2006 04 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 19 May 2016
AR01 - Annual Return 20 January 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 15 December 2015
AAMD - Amended Accounts 05 August 2015
AA - Annual Accounts 21 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 June 2015
1.4 - Notice of completion of voluntary arrangement 17 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 January 2015
AA - Annual Accounts 23 July 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 January 2014
AR01 - Annual Return 07 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 11 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2012
AA - Annual Accounts 29 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AA - Annual Accounts 26 July 2011
1.1 - Report of meeting approving voluntary arrangement 23 November 2010
AR01 - Annual Return 16 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 26 August 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 12 March 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
287 - Change in situation or address of Registered Office 15 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
395 - Particulars of a mortgage or charge 03 November 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.