Company NameAshleigh International Limited
Company StatusDissolved
Company Number01073990
CategoryPrivate Limited Company
Incorporation Date27 September 1972(51 years, 7 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Dino Mubarez Khan
NationalityBritish
StatusClosed
Appointed11 October 1991(19 years after company formation)
Appointment Duration15 years, 5 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address97 Hamberts Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5TZ
Director NameMr Desmond Frederick Clarke
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Blackheath
Colchester
Essex
CO2 0AA
Director NameMr Christopher Ashley Mann
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 36 Hyde Vale
Greenwich
London
SE10 8QH
Secretary NameMr Desmond Frederick Clarke
NationalityBritish
StatusResigned
Appointed31 March 1992(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Blackheath
Colchester
Essex
CO2 0AA
Director NameMr David William Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 1993(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 1994)
RoleChairman
Country of ResidenceEngland
Correspondence Address43a Uxbridge Road
London
W12 8LA

Location

Registered AddressSt Andrews House
20 St Andrew Street
London
EC4A 3AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£8,838,000
Net Worth-£1,875,000
Current Liabilities£8,986,000

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2006First Gazette notice for compulsory strike-off (1 page)
30 June 2006Receiver ceasing to act (1 page)
30 June 2006Receiver ceasing to act (1 page)
16 February 1996Receiver ceasing to act (1 page)
15 February 1996Receiver's abstract of receipts and payments (3 pages)
16 August 1995Receiver's abstract of receipts and payments (6 pages)