Company NameAshley Shops Limited
Company StatusDissolved
Company Number00931849
CategoryPrivate Limited Company
Incorporation Date10 May 1968(55 years, 12 months ago)
Dissolution Date16 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Sean Thomas Anglim
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 August 2006(38 years, 3 months after company formation)
Appointment Duration5 years (closed 16 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameClive George Barrett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2009(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 16 August 2011)
RoleJoint Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameKien Mun Ho
NationalityBritish
StatusClosed
Appointed01 October 2009(41 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 16 August 2011)
RoleCompany Director
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Director NameMr Stephen John Fenwick Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFoxglade 66c Cleeve Hill
Downend
Bristol
Avon
BS16 6HQ
Director NameMr Paul William Rew
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 September 1992)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressDeepwood Cottage Lower Wood Road
Bromfield
Ludlow
Shropshire
SY8 2JQ
Wales
Secretary NameMrs Patricia Jane Harvey
NationalityBritish
StatusResigned
Appointed30 November 1991(23 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 July 1994)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Wood Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameMr Geoffrey Peter Haslehurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 July 1995)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
Avenue Road
Maidenhead
Berks
SL6 1UG
Director NameCharles Michael Overton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(26 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 February 1996)
RoleGroup Director Logis
Correspondence AddressBadgers Wood
Stonehouse Lane
Cookham Dean
Berkshire
SL6 9TP
Director NameMr Stephen Anthony Cotter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(26 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1995)
RoleGroup Director Retailing
Country of ResidenceEngland
Correspondence AddressBracken
Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Director NameAndrew MacDonald Stevenson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 1997)
RoleRetailer
Correspondence Address2 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JG
Director NameStephen Grant
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(27 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 September 1995)
RoleGroup Director
Correspondence Address18 Mayfield Avenue
London
W4 1PW
Director NameMrs Patricia Jane Harvey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(27 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 November 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBroadview Firle Road
Seaford
East Sussex
BN25 2HU
Director NameDominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1997(28 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 July 1997)
RoleChartered Accountant
Correspondence Address7 Ashness Road
London
SW11 6RY
Director NameJonathan Stephen Barber
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(29 years, 2 months after company formation)
Appointment Duration8 years (resigned 05 July 2005)
RoleChartered Accountant
Correspondence Address12 Heather Close
New Haw
Weybridge
Surrey
KT15 3PF
Director NameFook Hee (Robert) Heng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityMalaysian
StatusResigned
Appointed24 February 2000(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2002)
RoleChief Operating Officer
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Director NameAnn Elizabeth Mantz
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2004)
RoleChartered Secretary
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed06 November 2000(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2004)
RoleChartered Secretary
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameOlayinka Olufunlayo Agbede
NationalityBritish
StatusResigned
Appointed13 February 2004(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2005)
RoleAss Company Sec
Correspondence Address22 Riverside Walk
The Alders
West Wickham
Kent
BR4 9PZ
Director NameMr David Robert Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(35 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Saint Paul Street
Islington
London
N1 7DJ
Secretary NameMr David Robert Cook
NationalityBritish
StatusResigned
Appointed29 March 2004(35 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 2008)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address33 Saint Paul Street
Islington
London
N1 7DJ
Director NameMike Kingsbury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(37 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2006)
RoleChief Operating Officer
Correspondence Address12 Roseberry Gardens
London
W13 0HD
Secretary NameAngela Chwee Peng Ong
NationalityMalaysian
StatusResigned
Appointed16 June 2006(38 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 June 2008)
RoleAccountant
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA
Secretary NameRebecca Annapillai Navarednam
NationalityMalaysian
StatusResigned
Appointed03 June 2008(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleChief Finan.Officer
Correspondence Address26 Foster Court Royal College Street
London
NW1 9NL
Director NameRebecca Annapillai Navarednam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed05 December 2008(40 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 2009)
RoleChief Financial Officer
Correspondence Address26 Foster Court Royal College Street
London
NW1 9NL
Director NameLian Tee Tan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 2010(42 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bagleys Lane
Fulham
London
SW6 2QA

Location

Registered Address27 Bagleys Lane
Fulham
London
SW6 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

2 at £1Laura Ashley Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
31 March 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
(14 pages)
31 March 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
(14 pages)
31 March 2011Annual return made up to 1 December 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 2
(14 pages)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Application to strike the company off the register (3 pages)
25 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
25 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (15 pages)
21 February 2011Termination of appointment of Lian Tan as a director (1 page)
21 February 2011Termination of appointment of Lian Tan as a director (1 page)
12 November 2010Director's details changed for Sean Thomas Anglim on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Lian Tee Tan on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Sean Thomas Anglim on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Lian Tee Tan on 12 November 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
27 October 2010Accounts for a dormant company made up to 30 January 2010 (5 pages)
20 September 2010Director's details changed for Clive Barrett on 10 September 2010 (3 pages)
20 September 2010Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages)
20 September 2010Director's details changed for Sean Thomas Anglim on 10 September 2010 (3 pages)
20 September 2010Director's details changed for Clive Barrett on 10 September 2010 (3 pages)
8 September 2010Appointment of Lian Tee Tan as a director (3 pages)
8 September 2010Appointment of Lian Tee Tan as a director (3 pages)
15 December 2009Appointment of Clive Barrett as a director (3 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
15 December 2009Appointment of Clive Barrett as a director (3 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
16 October 2009Appointment of Kien Mun Ho as a secretary (3 pages)
16 October 2009Termination of appointment of Rebecca Navarednam as a director (1 page)
16 October 2009Termination of appointment of Rebecca Navarednam as a secretary (1 page)
16 October 2009Termination of appointment of Rebecca Navarednam as a secretary (1 page)
16 October 2009Appointment of Kien Mun Ho as a secretary (3 pages)
16 October 2009Termination of appointment of Rebecca Navarednam as a director (1 page)
29 December 2008Return made up to 30/11/08; full list of members (10 pages)
29 December 2008Return made up to 30/11/08; full list of members (10 pages)
9 December 2008Appointment Terminated Director david cook (1 page)
9 December 2008Director appointed rebecca annapillai navarednam (2 pages)
9 December 2008Appointment terminated director david cook (1 page)
9 December 2008Director appointed rebecca annapillai navarednam (2 pages)
17 November 2008Director's Change of Particulars / sean anglim / 01/05/2008 / Date of Birth was: 05-Mar-1963, now: 05-Jun-1963; Occupation was: opertions director, now: business development director (1 page)
17 November 2008Director's change of particulars / sean anglim / 01/05/2008 (1 page)
15 September 2008Accounts made up to 26 January 2008 (7 pages)
15 September 2008Accounts for a dormant company made up to 26 January 2008 (7 pages)
4 August 2008Director's change of particulars / sean anglim / 25/07/2008 (1 page)
4 August 2008Director's Change of Particulars / sean anglim / 25/07/2008 / Date of Birth was: 05-Jun-1963, now: 05-Mar-1963; Middle Name/s was: , now: thomas; HouseName/Number was: , now: 9 pickering court; Street was: 12 jack barnett way, now: granville road; Post Code was: N22 6SZ, now: N22 5LZ (1 page)
16 June 2008Appointment terminated secretary angela ong (1 page)
16 June 2008Appointment terminated secretary david cook (1 page)
16 June 2008Appointment Terminated Secretary david cook (1 page)
16 June 2008Secretary appointed rebecca annapillai navarednam (2 pages)
16 June 2008Secretary appointed rebecca annapillai navarednam (2 pages)
16 June 2008Appointment Terminated Secretary angela ong (1 page)
11 January 2008Return made up to 30/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2008Return made up to 30/11/07; no change of members (7 pages)
28 November 2007Accounts made up to 27 January 2007 (7 pages)
28 November 2007Accounts for a dormant company made up to 27 January 2007 (7 pages)
9 January 2007Return made up to 30/11/06; full list of members (7 pages)
9 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Full accounts made up to 28 January 2006 (7 pages)
21 December 2006Full accounts made up to 28 January 2006 (7 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
15 December 2005Return made up to 30/11/05; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 29 January 2005 (7 pages)
17 November 2005Accounts made up to 29 January 2005 (7 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
14 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2004Return made up to 30/11/04; full list of members (8 pages)
12 July 2004Accounts made up to 31 January 2004 (6 pages)
12 July 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
8 April 2004New secretary appointed (1 page)
8 April 2004New secretary appointed (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
13 December 2003Return made up to 30/11/03; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 September 2003Accounts made up to 25 January 2003 (6 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
16 December 2002Return made up to 30/11/02; full list of members (7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 26 January 2002 (8 pages)
6 August 2002Total exemption small company accounts made up to 26 January 2002 (8 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 September 2001Full accounts made up to 27 January 2001 (10 pages)
12 September 2001Full accounts made up to 27 January 2001 (10 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
13 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/12/00
(7 pages)
13 December 2000Return made up to 30/11/00; full list of members (7 pages)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000Secretary resigned;director resigned (1 page)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Accounts made up to 29 January 2000 (8 pages)
8 May 2000Accounts for a dormant company made up to 29 January 2000 (8 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
10 December 1999Return made up to 30/11/99; full list of members (6 pages)
25 October 1999Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page)
25 October 1999Registered office changed on 25/10/99 from: third floor the chambers chelsea harbour london SW10 0XF (1 page)
8 August 1999Accounts for a dormant company made up to 30 January 1999 (8 pages)
8 August 1999Accounts made up to 30 January 1999 (8 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 December 1998Return made up to 30/11/98; no change of members (4 pages)
27 November 1998Accounts made up to 31 January 1998 (7 pages)
27 November 1998Accounts for a dormant company made up to 31 January 1998 (7 pages)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Return made up to 30/11/97; no change of members (4 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
8 July 1997Accounts for a dormant company made up to 25 January 1997 (8 pages)
8 July 1997Accounts made up to 25 January 1997 (8 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
17 January 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1996Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 1996Return made up to 30/11/96; full list of members (6 pages)
6 October 1996Accounts for a dormant company made up to 27 January 1996 (5 pages)
6 October 1996Accounts made up to 27 January 1996 (5 pages)
24 July 1996Registered office changed on 24/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page)
24 July 1996Registered office changed on 24/07/96 from: 150 bath road maidenhead berkshire SL6 4YS (1 page)
29 March 1996Director's particulars changed (1 page)
29 March 1996Director's particulars changed (1 page)
8 March 1996New director appointed (2 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
11 December 1995Return made up to 30/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 September 1995Director resigned (1 page)
20 September 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (1 page)
19 July 1995Accounts made up to 28 January 1995 (5 pages)
19 July 1995Accounts for a dormant company made up to 28 January 1995 (5 pages)
10 July 1995Director resigned (1 page)
10 July 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)