Company NameAshlyn Developments Limited
Company StatusDissolved
Company Number04422105
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDaniel Patrick Sudbury
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleProperty Manager
Correspondence Address20 Moorside Avenue
Parkgate
Neston
South Wirral
CH64 6QT
Wales
Secretary NameElaine Louise Sunbury
NationalityBritish
StatusClosed
Appointed29 March 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 30 November 2010)
RoleCompany Director
Correspondence Address45 Alcott Avenue
Birkenhead
Wirral
CH42 6QA
Wales
Secretary NamePatrick Victor Sudbury
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Moorside Avenue
Parkgate
Neston
CH64 6QT
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address5 Parkgate Road
Neston
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,097
Cash£7,050
Current Liabilities£19,506

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End05 April

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 May 2009Return made up to 22/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
15 August 2008Return made up to 22/04/08; full list of members (3 pages)
15 August 2008Return made up to 22/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 June 2007Return made up to 22/04/07; full list of members (2 pages)
19 June 2007Return made up to 22/04/07; full list of members (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 May 2006Return made up to 22/04/06; full list of members (6 pages)
2 May 2006Return made up to 22/04/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
15 April 2005Return made up to 22/04/05; full list of members (6 pages)
15 April 2005Return made up to 22/04/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
29 April 2004Return made up to 22/04/04; full list of members (6 pages)
29 April 2004Return made up to 22/04/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
24 December 2003Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
24 December 2003Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page)
24 December 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
30 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 2003Return made up to 22/04/03; full list of members (6 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 April 2002Director resigned (1 page)
22 April 2002Incorporation (12 pages)
22 April 2002Incorporation (12 pages)