ASHLEY 072 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameASHLEY 072 LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04471099
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ASHLEY 072 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 04, 2011
    Next Accounts Due OnOct 04, 2011
    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for ASHLEY 072 LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Forms b & z to convert i&ps
    pagesMISC

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 05/10/2010
    RES13

    Appointment of Mr Stephen Parry as a secretary

    pagesAP03

    Accounts for a dormant company made up to Jan 02, 2010

    pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 99
    SH01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    pagesCH01

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    pagesCH01

    Current accounting period shortened from May 02, 2010 to Jan 04, 2010

    pagesAA01

    Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 20, 2009

    pagesAD01

    Termination of appointment of William Robson as a director

    pagesTM01

    Termination of appointment of Emily Martin as a secretary

    pagesTM02

    Appointment of Mrs Caroline Jane Sellers as a secretary

    pagesAP03

    Accounts made up to May 02, 2009

    pagesAA

    legacy

    pages363a

    legacy

    pages363a

    Accounts made up to Jun 30, 2008

    pagesAA

    legacy

    pages288b

    legacy

    pages225

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288a

    legacy

    pages363a

    Accounts made up to Jun 30, 2007

    pagesAA

    Who are the officers of ASHLEY 072 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Stephen
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    154612060001
    SELLERS, Caroline Jane
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    146923830001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishFinance Director84087790001
    HURRELL, Timothy
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishGeneral Manager Food Group99724260001
    COURTNAGE, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023240001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Secretary
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    BritishCompany Secretary And General20888800002
    HENSHAW, Stephen Anthony
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Secretary
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    BritishCompany Secretary91828160006
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    BritishCompany Secretary115285710001
    MOORE, Joyce Elaine
    The Old House North
    The Street
    RH3 7DJ Betchworth
    Surrey
    Secretary
    The Old House North
    The Street
    RH3 7DJ Betchworth
    Surrey
    BritishLegal Executive84975730001
    BARRETT, Hugh Raymond Geddes
    13 Ringwood Gardens
    SW15 4NP London
    Director
    13 Ringwood Gardens
    SW15 4NP London
    United KingdomBritishSolicitor84975660001
    CHEYNE, David George Thomson
    98 Woodlands Road
    SO40 7AH Ashurst
    Hampshire
    Director
    98 Woodlands Road
    SO40 7AH Ashurst
    Hampshire
    BritishGroup Finance Director And Int109851940001
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    BritishRetail Director111624590001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Director
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    BritishCompany Secretary And General20888800002
    HENSHAW, Stephen Anthony
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    Director
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    BritishDirector91828160003
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritishFinance Director57803420002
    TAYLOR, Martyn Paul Ashley
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900023250001

    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