Company NameAshley (North West) Limited
Company StatusDissolved
Company Number04832466
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Ashley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 13 November 2012)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address2a Sandiford Road
Holmes Chapel
Cheshire
CW4 7BY
Secretary NameVivienne Jane Ashley
NationalityBritish
StatusClosed
Appointed16 July 2003(1 day after company formation)
Appointment Duration9 years, 4 months (closed 13 November 2012)
RoleContract Cleaner
Correspondence Address2a Sandiford Road
Holmes Chapel
Cheshire
CW4 7BY
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Robert Ashley
16.67%
Ordinary E
1 at £1Mr Paul Robert Ashley
16.67%
Ordinary F
1 at £1Mr Robert John Ashley
16.67%
Ordinary A
1 at £1Mr Robert John Ashley
16.67%
Ordinary B
1 at £1Mrs Vivienne Jane Ashley
16.67%
Ordinary C
1 at £1Mrs Vivienne Jane Ashley
16.67%
Ordinary D

Financials

Year2014
Net Worth-£21,515
Current Liabilities£22,155

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 6
(6 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 6
(6 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 September 2009Secretary's Change of Particulars / vivienne ashley / 27/08/2009 / Area was: holmes chapel, now: ; Post Town was: crewe, now: holmes chapel (1 page)
11 September 2009Director's change of particulars / robert ashley / 27/08/2009 (1 page)
11 September 2009Secretary's change of particulars / vivienne ashley / 27/08/2009 (1 page)
11 September 2009Director's Change of Particulars / robert ashley / 27/08/2009 / Area was: holmes chapel, now: ; Post Town was: crewe, now: holmes chapel (1 page)
8 September 2009Director's change of particulars / robert ashley / 27/08/2009 (1 page)
8 September 2009Secretary's change of particulars / vivienne ashley / 27/08/2009 (1 page)
8 September 2009Director's Change of Particulars / robert ashley / 27/08/2009 / HouseName/Number was: , now: 2A; Street was: 27 brooklands drive, now: sandiford road; Area was: goostrey, now: holmes chapel; Post Code was: CW4 8JD, now: CW4 7BY; Country was: , now: england (1 page)
8 September 2009Secretary's Change of Particulars / vivienne ashley / 27/08/2009 / HouseName/Number was: , now: 2A; Street was: 27 brooklands drive, now: sandiford road; Area was: , now: holmes chapel; Post Town was: goostrey, now: crewe; Post Code was: CW4 8JD, now: CW4 7BY; Country was: , now: england (1 page)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
10 August 2009Return made up to 15/07/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 September 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
30 July 2007Return made up to 15/07/07; full list of members (3 pages)
30 July 2007Return made up to 15/07/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
30 August 2006Return made up to 15/07/06; no change of members (2 pages)
30 August 2006Return made up to 15/07/06; no change of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
8 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 July 2004Return made up to 15/07/04; full list of members (6 pages)
16 July 2004Return made up to 15/07/04; full list of members (6 pages)
10 August 2003Director resigned (1 page)
10 August 2003Director resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New director appointed (3 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
15 July 2003Incorporation (17 pages)