Company NameAshall Enterprise Limited
Company StatusDissolved
Company Number03188847
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameCerelbell Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 23 August 2005)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameJohn Michael Ashall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
Cheshire
WA4 5PY
Director NameArthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (closed 23 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOnston Hall
Onston
Northwich
Cheshire
CW8 2RG
Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusClosed
Appointed20 December 2002(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1996)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NamePeter Baines
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1996)
RoleChartered Accountant
Correspondence AddressOak Tree Farm Lord Street
Croft
Warrington
WA3 7DB
Secretary NamePeter Baines
NationalityBritish
StatusResigned
Appointed11 July 1996(2 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 16 November 1996)
RoleCompany Director
Correspondence AddressOak Tree Farm Lord Street
Croft
Warrington
WA3 7DB
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed20 December 1996(8 months after company formation)
Appointment Duration6 years (resigned 20 December 2002)
RoleCompany Director
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR

Location

Registered AddressGreenway House
Abbots Park
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (10 pages)
7 May 2004Return made up to 11/04/04; full list of members (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (12 pages)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
18 April 2003Return made up to 11/04/03; full list of members (7 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
9 December 2002Full accounts made up to 31 March 2002 (11 pages)
14 May 2002Return made up to 22/04/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
13 June 2001Return made up to 22/04/01; full list of members (7 pages)
24 May 2001Auditor's resignation (1 page)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
23 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
17 November 1999Director's particulars changed (1 page)
13 August 1999Aud resign stat (1 page)
12 May 1999Return made up to 22/04/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
11 June 1998Particulars of mortgage/charge (6 pages)
31 May 1998Return made up to 22/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
12 May 1997Return made up to 22/04/97; full list of members (6 pages)
28 February 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
14 January 1997New secretary appointed (2 pages)
27 December 1996Secretary resigned;director resigned (1 page)
6 September 1996New director appointed (3 pages)
6 September 1996New secretary appointed (2 pages)
6 September 1996New director appointed (3 pages)
6 September 1996New director appointed (3 pages)
6 September 1996New director appointed (3 pages)
7 August 1996Secretary resigned;director resigned (1 page)
7 August 1996Director resigned (1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
18 July 1996Company name changed cerelbell LIMITED\certificate issued on 19/07/96 (2 pages)
15 July 1996Registered office changed on 15/07/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Incorporation (16 pages)