Company NameDon Ashton Design Consultants Limited
Company StatusDissolved
Company Number00797480
CategoryPrivate Limited Company
Incorporation Date23 March 1964(60 years, 1 month ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Donald Martin Ashton
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(27 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 30 March 2004)
RoleDesigner
Correspondence Address39 Onslow Square
London
SW7 3LR
Director NameMrs Joan Pamela Ashton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(27 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 30 March 2004)
RoleDesigner
Correspondence Address39 Onslow Square
London
SW7 3LR
Secretary NameMrs Joan Pamela Ashton
NationalityBritish
StatusClosed
Appointed04 October 1991(27 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address39 Onslow Square
London
SW7 3LR

Location

Registered AddressPark House
158-160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£223,571
Current Liabilities£223,571

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2003Application for striking-off (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 December 2002Return made up to 04/10/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Return made up to 04/10/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Return made up to 04/10/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (7 pages)
9 October 1998Return made up to 04/10/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
30 October 1997Return made up to 04/10/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Withdrawal of application for striking off (1 page)
14 January 1997Application for striking-off (1 page)
17 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1996Full accounts made up to 31 March 1995 (8 pages)
19 October 1995Registered office changed on 19/10/95 from: apsley house high street amersham bucks HP7 0DJ (1 page)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)