Company NameAshton-Kane Associates Limited
Company StatusDissolved
Company Number02455487
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 3 months ago)
Dissolution Date22 January 2008 (16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Anthea Marian Ashton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(2 years after company formation)
Appointment Duration16 years, 1 month (closed 22 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Page Close
Wallington
Surrey
SN11 8NT
Secretary NameOlwyn Marian Walker Ashton
NationalityBritish
StatusClosed
Appointed29 November 2001(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 22 January 2008)
RoleChemist
Correspondence Address19 Delphfield
Norton
Runcorn
WA7 6RW
Director NamePhilip John Kane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address54 Victoria Avenue
Wallington
Surrey
SM6 7JS
Secretary NameAnthea Marian Ashton
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 1998)
RoleCompany Director
Correspondence Address54 Victoria Avenue
Wallington
Surrey
SM6 7JS
Director NameIan Hugh Ashton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 2005)
RoleChemist
Correspondence Address19 Delphfield
Norton
Runcorn
WA7 6RW
Director NameOlwyn Marian Walker Ashton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2006)
RoleChemist
Correspondence Address19 Delphfield
Norton
Runcorn
WA7 6RW
Secretary NameAccountancy Services (Wallington) Limited (Corporation)
StatusResigned
Appointed21 June 1998(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2001)
Correspondence Address20 Ingleby Way
Wallington
Surrey
SM6 9LR

Location

Registered Address35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth£26,386
Cash£30,907
Current Liabilities£4,631

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
13 July 2007Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 27/12/05; full list of members (3 pages)
19 January 2006Director's particulars changed (1 page)
16 November 2005Director resigned (1 page)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 27/12/04; full list of members (8 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2004Return made up to 27/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 March 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 27/12/01; full list of members (7 pages)
13 December 2001Registered office changed on 13/12/01 from: 20 ingleby way wallington surrey SM6 9LR (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 October 2001Return made up to 27/12/00; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 April 2000Return made up to 27/12/99; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Return made up to 27/12/98; full list of members (8 pages)
23 July 1998Director resigned (1 page)
20 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 July 1997Return made up to 27/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1997Return made up to 27/12/95; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)