Company NameASHE Laboratories Limited
Company StatusDissolved
Company Number00217340
CategoryPrivate Limited Company
Incorporation Date5 November 1926(97 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesSaville Perfumery Limited and ASHE Consumer Products Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNicholas George Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(69 years, 3 months after company formation)
Appointment Duration26 years, 3 months (closed 19 April 2022)
RoleAccountant
Correspondence Address25 Whistley Close
Bracknell
Berkshire
RG12 9LQ
Director NameHoward Justin Rubenstein
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(72 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 19 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameHoward Justin Rubenstein
NationalityBritish
StatusClosed
Appointed11 October 1999(72 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 19 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Cyprus Avenue
Finchley
London
N3 1ST
Director NameCaroline Louise Clarke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2001(74 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 19 April 2022)
RoleManaging Director
Correspondence Address377a Finchampstead Road
Finchampstead
Berkshire
RG40 3JU
Director NameOsmund Piers Livingston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(64 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 1996)
RoleFinance Director
Correspondence Address2 Shaftsbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Director NameMr John Edward Slater
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(64 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 June 1992)
RoleManaging Director
Correspondence AddressMarden House 2 Lovelace Close
Hurley
Maidenhead
Berkshire
SL6 5NF
Secretary NameRobert Francis George Ward Dyer
NationalityBritish
StatusResigned
Appointed05 September 1991(64 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 1994)
RoleCompany Director
Correspondence Address58 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameSteven Paul Stanbrook
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(65 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address1 College Place
London
SW10 0QZ
Secretary NameMr John Mark Evans
NationalityBritish
StatusResigned
Appointed18 February 1994(67 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address60 Ladbroke Grove
London
W11 2PB
Director NameAntonius Johannes Maria Van Bilsen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed27 April 1994(67 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 July 2001)
RoleCompany Director
Correspondence AddressStrandwijk 16
2202 Bv Noordwijk
The Netherlands
Secretary NameDenise Yvonne Kennedy
NationalityBritish
StatusResigned
Appointed23 June 1995(68 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameDenise Yvonne Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(69 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 1999)
RoleSolicitor
Correspondence Address3 Hamilton Lodge
Kings Road
Windsor
Berkshire
SL4 2AS
Director NameKatharine Jane Brown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(72 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 2000)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ
Secretary NameKatharine Jane Brown
NationalityBritish
StatusResigned
Appointed21 May 1999(72 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 1999)
RoleSolicitor
Correspondence Address41 Anxey Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8DJ

Location

Registered Address60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£85,019

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 March 2016Restoration by order of the court (3 pages)
7 March 2016Restoration by order of the court (3 pages)
9 July 2003Dissolved (1 page)
2 June 2003Director's particulars changed (1 page)
9 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
22 November 2002Liquidators statement of receipts and payments (5 pages)
14 October 2002Auditor's resignation (1 page)
21 November 2001Registered office changed on 21/11/01 from: 225 bath road slough berkshire SL1 4AU (1 page)
13 November 2001Declaration of solvency (3 pages)
13 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2001Appointment of a voluntary liquidator (1 page)
4 October 2001New director appointed (2 pages)
3 October 2001Return made up to 05/09/01; full list of members (7 pages)
2 October 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
17 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 September 2000Return made up to 05/09/00; full list of members (7 pages)
17 March 2000Director resigned (2 pages)
4 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
4 December 1999New director appointed (3 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
10 September 1999Return made up to 05/09/99; no change of members (4 pages)
7 June 1999New secretary appointed;new director appointed (3 pages)
7 June 1999Secretary resigned;director resigned (1 page)
9 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
25 February 1999Director's particulars changed (1 page)
31 December 1998Return made up to 05/09/97; full list of members; amend (6 pages)
31 December 1998Return made up to 05/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1998Return made up to 05/09/97; full list of members (9 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
19 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
5 September 1996Return made up to 05/09/96; no change of members (4 pages)
27 June 1996Director resigned (1 page)
5 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
10 October 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1990Return made up to 04/01/90; full list of members (4 pages)