About

Registered Number: 02365155
Date of Incorporation: 23/03/1989 (35 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years ago)
Registered Address: Chatsworth, The Holloway, Droitwich, WR9 7AJ,

 

Based in Droitwich, Asset Machinery Ltd was registered on 23 March 1989, it's status at Companies House is "Dissolved". The current directors of this business are listed as Goodman, Christine, Westray, Antony Paul, Westray, Annette Christine, Westray, Tessa Patricia at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTRAY, Antony Paul 12 September 2018 - 1
WESTRAY, Annette Christine 01 May 1994 31 March 2000 1
WESTRAY, Tessa Patricia N/A 01 May 1994 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Christine 01 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
AA - Annual Accounts 19 December 2018
PSC01 - N/A 12 September 2018
AP01 - Appointment of director 12 September 2018
AD01 - Change of registered office address 12 September 2018
CS01 - N/A 04 April 2018
TM01 - Termination of appointment of director 23 March 2018
PSC07 - N/A 23 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 15 January 2015
CH01 - Change of particulars for director 28 December 2014
AD01 - Change of registered office address 28 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
CH03 - Change of particulars for secretary 29 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 15 January 2008
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 26 April 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 03 May 2001
363s - Annual Return 19 April 2001
287 - Change in situation or address of Registered Office 23 November 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 29 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 30 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 January 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 24 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 January 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 21 March 1995
288 - N/A 09 March 1995
AA - Annual Accounts 20 September 1994
288 - N/A 06 July 1994
363s - Annual Return 14 April 1994
288 - N/A 14 April 1994
288 - N/A 14 April 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 23 March 1993
AA - Annual Accounts 21 August 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 07 June 1991
AA - Annual Accounts 09 May 1991
287 - Change in situation or address of Registered Office 12 February 1991
363a - Annual Return 12 February 1991
287 - Change in situation or address of Registered Office 18 January 1990
288 - N/A 26 April 1989
287 - Change in situation or address of Registered Office 26 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 1989
NEWINC - New incorporation documents 23 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.