Company NameMichael Ashley Limited
Company StatusDissolved
Company Number01517127
CategoryPrivate Limited Company
Incorporation Date12 September 1980(43 years, 8 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 February 1996(15 years, 5 months after company formation)
Appointment Duration12 years, 9 months (closed 25 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(22 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 25 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(27 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Leonard Michael Ashley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCarrside
Elwy Gardens
Llandudno
Gwynedd
LL30 1NJ
Wales
Director NameMrs Sheila Ann Ashley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RoleMarried Woman
Correspondence AddressCarrside
Elwy Gardens
Llandudno
Gwynedd
LL30 1NJ
Wales
Secretary NameMr Leonard Michael Ashley
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrside
Elwy Gardens
Llandudno
Gwynedd
LL30 1NJ
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2002)
RoleChairman
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed29 February 1996(15 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(22 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 November 2003Return made up to 12/11/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
20 November 2002Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: rowland & co (retail) LTD dolydd road wrexham clywd LL13 7TF (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 November 2001Return made up to 12/11/01; full list of members (7 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
4 December 2000Return made up to 12/11/00; full list of members (7 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
25 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
18 November 1998Return made up to 12/11/98; no change of members (4 pages)
6 October 1998Accounts for a dormant company made up to 4 April 1998 (4 pages)
2 December 1997Return made up to 27/11/97; no change of members (4 pages)
14 October 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
17 December 1996Return made up to 13/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
11 March 1996Registered office changed on 11/03/96 from: thorndike tiernay and co 19 trinity square llandudno gwynedd LL30 2RD (1 page)
11 March 1996Director resigned (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed;new director appointed (1 page)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996New director appointed (2 pages)
14 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (5 pages)