3-7 Temple Avenue
London
EC4Y 0HP
Director Name | Mr Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2010(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Mr Piet James Pulford |
---|---|
Status | Closed |
Appointed | 22 June 2010(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mrs Cornelia Jacoba Johanna Ashall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Hillside Road Appleton Warrington WA4 5PY |
Director Name | Mr David William Ashall |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Half Acre Lane Thelwall Warrington Cheshire WA4 3JG |
Director Name | John Michael Ashall |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Hillside Road Appleton Warrington Cheshire WA4 5PY |
Director Name | Julia Elizabeth Ashall |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | The Gables Half Acre Lane Thelwall Warrington Cheshire WA3 3JG |
Director Name | Peter Baines |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 1996) |
Role | Chartered Accountant |
Correspondence Address | Oak Tree Farm Lord Street Croft Warrington WA3 7DB |
Secretary Name | John Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(16 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 45 Fullerton Road Hartford Northwich Cheshire CW8 1SR |
Director Name | Mr Arthur Simon Davies |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(16 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 June 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Towns Green Farm Townsgreen, Wettenhall Winsford Cheshire CW7 4HB |
Secretary Name | Mr Anthony Mark Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Anthony Mark Ashall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(26 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Scott Alexander Ashall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(26 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lesterdale Cow Lane Norley Frodsham Cheshire WA6 8PN |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1.1m at £1 | Ashall Developments Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Director's details changed for Mr Piet James Pulford on 18 September 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Guy Norman Marsden on 18 September 2013 (2 pages) |
31 March 2014 | Secretary's details changed for Mr Piet James Pulford on 18 September 2013 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Registered office address changed from 131 Edgware Road London W2 2AP England on 18 September 2013 (1 page) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
25 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Full accounts made up to 31 March 2010 (12 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Termination of appointment of Anthony Ashall as a secretary (1 page) |
13 September 2010 | Termination of appointment of David Ashall as a director (1 page) |
13 September 2010 | Termination of appointment of Anthony Ashall as a director (1 page) |
13 September 2010 | Termination of appointment of Arthur Davies as a director (1 page) |
13 September 2010 | Termination of appointment of Scott Ashall as a director (1 page) |
20 July 2010 | Appointment of Mr Piet James Pulford as a director (2 pages) |
20 July 2010 | Appointment of Mr Guy Norman Marsden as a director (2 pages) |
20 July 2010 | Appointment of Mr Piet James Pulford as a secretary (2 pages) |
20 July 2010 | Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 20 July 2010 (1 page) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
11 March 2010 | Current accounting period extended from 4 February 2010 to 31 March 2010 (3 pages) |
23 February 2010 | Accounts for a small company made up to 4 February 2009 (7 pages) |
23 February 2010 | Accounts for a small company made up to 4 February 2009 (7 pages) |
26 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 4 February 2008 (7 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
11 April 2008 | Accounting reference date shortened from 31/03/2008 to 04/02/2008 (1 page) |
14 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
12 September 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
20 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 December 2005 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members
|
12 May 2003 | Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members
|
24 May 2001 | Auditor's resignation (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
12 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
17 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
29 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
17 November 1999 | Director's particulars changed (1 page) |
13 August 1999 | Aud res stat (1 page) |
21 June 1999 | Return made up to 31/05/99; no change of members
|
8 January 1999 | Full group accounts made up to 31 May 1998 (27 pages) |
9 December 1998 | Director's particulars changed (1 page) |
11 August 1998 | Secretary's particulars changed (1 page) |
11 August 1998 | Return made up to 31/05/98; full list of members (11 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
11 June 1998 | Particulars of mortgage/charge (6 pages) |
1 June 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Declaration of assistance for shares acquisition (6 pages) |
1 June 1998 | Declaration of assistance for shares acquisition (6 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Resolutions
|
1 June 1998 | Memorandum and Articles of Association (15 pages) |
1 June 1998 | Declaration of assistance for shares acquisition (5 pages) |
1 April 1998 | Full group accounts made up to 31 May 1997 (22 pages) |
23 March 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
2 September 1997 | Return made up to 31/05/97; full list of members
|
1 April 1997 | Full group accounts made up to 31 May 1996 (25 pages) |
13 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
25 February 1996 | Full group accounts made up to 31 May 1995 (25 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
9 May 1995 | Full group accounts made up to 31 May 1994 (25 pages) |
14 August 1990 | Company name changed\certificate issued on 14/08/90 (2 pages) |
1 July 1987 | Full group accounts made up to 31 May 1985 (12 pages) |
20 May 1986 | Group of companies' accounts made up to 31 May 1984 (13 pages) |
20 May 1986 | Annual return made up to 31/05/84 (13 pages) |
13 May 1986 | Return made up to 30/12/85; full list of members (7 pages) |
30 January 1984 | Annual return made up to 30/12/83 (6 pages) |
30 January 1984 | Accounts made up to 31 May 1983 (14 pages) |
22 February 1983 | Accounts made up to 31 May 1982 (14 pages) |
31 December 1982 | Annual return made up to 31/12/82 (3 pages) |
21 May 1982 | Accounts made up to 31 May 1981 (13 pages) |
27 February 1982 | Annual return made up to 31/12/81 (3 pages) |
2 July 1976 | Company name changed\certificate issued on 02/07/76 (2 pages) |
15 March 1976 | Certificate of incorporation (1 page) |