ASHLEY 072 LIMITED
Overview
Company Name | ASHLEY 072 LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04471099 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHLEY 072 LIMITED?
- (9111) /
Where is ASHLEY 072 LIMITED located?
Registered Office Address | New Century House Corporation Street M60 4ES Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ASHLEY 072 LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 04, 2011 |
Next Accounts Due On | Oct 04, 2011 |
Last Accounts | |
Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for ASHLEY 072 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms b & z to convert i&ps | pages | MISC | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Parry as a secretary | pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Timothy Hurrell on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Humes on Aug 01, 2010 | pages | CH01 | ||||||||||
Current accounting period shortened from May 02, 2010 to Jan 04, 2010 | pages | AA01 | ||||||||||
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 20, 2009 | pages | AD01 | ||||||||||
Termination of appointment of William Robson as a director | pages | TM01 | ||||||||||
Termination of appointment of Emily Martin as a secretary | pages | TM02 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | pages | AP03 | ||||||||||
Accounts made up to May 02, 2009 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | pages | AA | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 225 | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | pages | AA |
Who are the officers of ASHLEY 072 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARRY, Stephen | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 154612060001 | |||||||
SELLERS, Caroline Jane | Secretary | c/o Governance Dept Corporation Street M60 4ES Manchester New Century House United Kingdom | 146923830001 | |||||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | General Manager Food Group | 99724260001 | ||||
COURTNAGE, Angela Jean | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900023240001 | ||||||
GRANT, Stephen Martin | Secretary | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary And General | 20888800002 | |||||
HENSHAW, Stephen Anthony | Secretary | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | Company Secretary | 91828160006 | |||||
MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
MOORE, Joyce Elaine | Secretary | The Old House North The Street RH3 7DJ Betchworth Surrey | British | Legal Executive | 84975730001 | |||||
BARRETT, Hugh Raymond Geddes | Director | 13 Ringwood Gardens SW15 4NP London | United Kingdom | British | Solicitor | 84975660001 | ||||
CHEYNE, David George Thomson | Director | 98 Woodlands Road SO40 7AH Ashurst Hampshire | British | Group Finance Director And Int | 109851940001 | |||||
CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | Retail Director | 111624590001 | |||||
GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary And General | 20888800002 | |||||
HENSHAW, Stephen Anthony | Director | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | Director | 91828160003 | |||||
ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Finance Director | 57803420002 | ||||
TAYLOR, Martyn Paul Ashley | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900023250001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0