Company NameAshall Enterprise (North East) Limited
Company StatusDissolved
Company Number03385822
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NamesPitstave Limited and Ashall Enterprise North East 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
Appointed27 June 1997(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameArthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(2 weeks, 1 day after company formation)
Appointment Duration8 years, 1 month (closed 23 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnston Hall
Onston
Northwich
Cheshire
CW8 2RG
Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusClosed
Appointed20 December 2002(5 years, 6 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
Secretary NameArthur Simon Davies
NationalityBritish
StatusResigned
Appointed27 June 1997(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnston Hall
Onston
Northwich
Cheshire
CW8 2RG
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed29 May 1998(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 December 2002)
RoleAccountant
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Financials

Year2014
Net Worth£2

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)
7 February 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
5 July 2004Return made up to 12/06/04; full list of members (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (10 pages)
18 June 2003Return made up to 12/06/03; full list of members (7 pages)
12 May 2003Registered office changed on 12/05/03 from: greenway off manchester road warrington WA1 3EF (1 page)
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)
2 November 2001Full accounts made up to 31 March 2001 (10 pages)
20 June 2001Return made up to 12/06/01; full list of members (6 pages)
24 May 2001Auditor's resignation (1 page)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 June 2000Return made up to 12/06/00; full list of members (6 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)
21 June 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
16 July 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Particulars of mortgage/charge (6 pages)
29 April 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
23 March 1998Particulars of mortgage/charge (3 pages)
23 July 1997Company name changed ashall enterprise north east lim ited\certificate issued on 24/07/97 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
15 July 1997Company name changed pitstave LIMITED\certificate issued on 16/07/97 (2 pages)
5 July 1997Memorandum and Articles of Association (5 pages)
5 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1997Incorporation (13 pages)