About

Registered Number: 03891854
Date of Incorporation: 10/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 99 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Assured Construction Holdings Ltd was founded on 10 December 1999 and are based in Stockport in Cheshire, it's status at Companies House is "Dissolved". The current directors of this business are listed as Wood, Madeleine Majella, Mcdonnell, John Patrick, Callaghan, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDONNELL, John Patrick 10 December 1999 - 1
CALLAGHAN, Andrew 10 December 1999 01 December 2014 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Madeleine Majella 01 December 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 04 January 2016
MR01 - N/A 18 December 2015
MR01 - N/A 18 December 2015
AA - Annual Accounts 30 July 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AP03 - Appointment of secretary 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 16 April 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 29 July 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 13 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 10 July 2012
AR01 - Annual Return 09 July 2012
DISS16(SOAS) - N/A 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 April 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 31 August 2009
DISS40 - Notice of striking-off action discontinued 24 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 09 March 2007
363s - Annual Return 20 December 2006
363s - Annual Return 20 December 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 07 September 2005
287 - Change in situation or address of Registered Office 15 October 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 06 December 2002
287 - Change in situation or address of Registered Office 18 November 2002
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 08 January 2001
225 - Change of Accounting Reference Date 28 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
NEWINC - New incorporation documents 10 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2015 Outstanding

N/A

A registered charge 11 December 2015 Outstanding

N/A

Legal mortgage 10 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.