Company NameAshall Group Limited
Company StatusDissolved
Company Number01249074
CategoryPrivate Limited Company
Incorporation Date15 March 1976(48 years, 1 month ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NamesDevbuild Limited and J.R. Ashall Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Secretary NameMr Piet James Pulford
StatusClosed
Appointed22 June 2010(34 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2014)
RoleCompany Director
Correspondence Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
Director NameMrs Cornelia Jacoba Johanna Ashall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
WA4 5PY
Director NameMr David William Ashall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration18 years (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA4 3JG
Director NameJohn Michael Ashall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm Hillside Road
Appleton
Warrington
Cheshire
WA4 5PY
Director NameJulia Elizabeth Ashall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 1998)
RoleCompany Director
Correspondence AddressThe Gables Half Acre Lane
Thelwall
Warrington
Cheshire
WA3 3JG
Director NamePeter Baines
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 1996)
RoleChartered Accountant
Correspondence AddressOak Tree Farm Lord Street
Croft
Warrington
WA3 7DB
Secretary NameJohn Keating
NationalityBritish
StatusResigned
Appointed31 May 1992(16 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address45 Fullerton Road
Hartford
Northwich
Cheshire
CW8 1SR
Director NameMr Arthur Simon Davies
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTowns Green Farm
Townsgreen, Wettenhall
Winsford
Cheshire
CW7 4HB
Secretary NameMr Anthony Mark Ashall
NationalityBritish
StatusResigned
Appointed20 December 2002(26 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Anthony Mark Ashall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(26 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameMr Scott Alexander Ashall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(26 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLesterdale Cow Lane
Norley
Frodsham
Cheshire
WA6 8PN

Location

Registered Address131-135 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.1m at £1Ashall Developments Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
31 March 2014Director's details changed for Mr Piet James Pulford on 18 September 2013 (2 pages)
31 March 2014Director's details changed for Mr Guy Norman Marsden on 18 September 2013 (2 pages)
31 March 2014Secretary's details changed for Mr Piet James Pulford on 18 September 2013 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 September 2013Auditor's resignation (1 page)
18 September 2013Registered office address changed from 131 Edgware Road London W2 2AP England on 18 September 2013 (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1,055,026
(5 pages)
25 July 2012Full accounts made up to 31 March 2012 (12 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 December 2011Full accounts made up to 31 March 2011 (12 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Full accounts made up to 31 March 2010 (12 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Termination of appointment of Anthony Ashall as a secretary (1 page)
13 September 2010Termination of appointment of David Ashall as a director (1 page)
13 September 2010Termination of appointment of Anthony Ashall as a director (1 page)
13 September 2010Termination of appointment of Arthur Davies as a director (1 page)
13 September 2010Termination of appointment of Scott Ashall as a director (1 page)
20 July 2010Appointment of Mr Piet James Pulford as a director (2 pages)
20 July 2010Appointment of Mr Guy Norman Marsden as a director (2 pages)
20 July 2010Appointment of Mr Piet James Pulford as a secretary (2 pages)
20 July 2010Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 20 July 2010 (1 page)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
11 March 2010Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages)
23 February 2010Accounts for a small company made up to 4 February 2009 (7 pages)
23 February 2010Accounts for a small company made up to 4 February 2009 (7 pages)
26 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (7 pages)
31 January 2009Accounts for a small company made up to 4 February 2008 (7 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 April 2008Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page)
14 August 2007Full accounts made up to 31 March 2007 (13 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 November 2006Full accounts made up to 31 March 2006 (14 pages)
12 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 31/05/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
20 December 2005Full accounts made up to 31 March 2005 (13 pages)
15 December 2005Director's particulars changed (1 page)
16 June 2005Return made up to 31/05/05; full list of members (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
7 June 2004Return made up to 31/05/04; full list of members (8 pages)
10 November 2003Full accounts made up to 31 March 2003 (13 pages)
19 June 2003Return made up to 31/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 May 2003Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 June 2002Return made up to 31/05/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
20 June 2001Return made up to 31/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 May 2001Auditor's resignation (1 page)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
17 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
29 December 1999Full accounts made up to 31 May 1999 (13 pages)
17 November 1999Director's particulars changed (1 page)
13 August 1999Aud res stat (1 page)
21 June 1999Return made up to 31/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1999Full group accounts made up to 31 May 1998 (27 pages)
9 December 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Return made up to 31/05/98; full list of members (11 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 June 1998Particulars of mortgage/charge (6 pages)
1 June 1998Declaration of assistance for shares acquisition (5 pages)
1 June 1998Director resigned (1 page)
1 June 1998Declaration of assistance for shares acquisition (6 pages)
1 June 1998Declaration of assistance for shares acquisition (6 pages)
1 June 1998Director resigned (1 page)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 June 1998Memorandum and Articles of Association (15 pages)
1 June 1998Declaration of assistance for shares acquisition (5 pages)
1 April 1998Full group accounts made up to 31 May 1997 (22 pages)
23 March 1998Particulars of mortgage/charge (3 pages)
26 January 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
8 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
2 September 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 1997Full group accounts made up to 31 May 1996 (25 pages)
13 June 1996Return made up to 31/05/96; full list of members (8 pages)
25 February 1996Full group accounts made up to 31 May 1995 (25 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
9 May 1995Full group accounts made up to 31 May 1994 (25 pages)
14 August 1990Company name changed\certificate issued on 14/08/90 (2 pages)
1 July 1987Full group accounts made up to 31 May 1985 (12 pages)
20 May 1986Group of companies' accounts made up to 31 May 1984 (13 pages)
20 May 1986Annual return made up to 31/05/84 (13 pages)
13 May 1986Return made up to 30/12/85; full list of members (7 pages)
30 January 1984Annual return made up to 30/12/83 (6 pages)
30 January 1984Accounts made up to 31 May 1983 (14 pages)
22 February 1983Accounts made up to 31 May 1982 (14 pages)
31 December 1982Annual return made up to 31/12/82 (3 pages)
21 May 1982Accounts made up to 31 May 1981 (13 pages)
27 February 1982Annual return made up to 31/12/81 (3 pages)
2 July 1976Company name changed\certificate issued on 02/07/76 (2 pages)
15 March 1976Certificate of incorporation (1 page)