Company NameEvans-Lombe, Ashton (Holdings) Limited
Company StatusDissolved
Company Number01469094
CategoryPrivate Limited Company
Incorporation Date27 December 1979(44 years, 3 months ago)
Dissolution Date14 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Patricia Ann French
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 14 January 2012)
RoleSecretary
Correspondence AddressBrendon House Luxborough
Minehead
West Somerset
TA23 0SH
Secretary NameMiss Patricia Ann French
NationalityBritish
StatusClosed
Appointed18 November 2003(23 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 14 January 2012)
RoleSecretary
Correspondence AddressBrendon House Luxborough
Minehead
West Somerset
TA23 0SH
Director NameGeoffrey Watts
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 14 January 2012)
RoleAccountant
Correspondence Address38 Hallowell Down
South Woodham Ferrers
Chelmsford
Essex
CM3 5FS
Director NameArthur Morton Alexander
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 November 2003)
RoleSolicitor
Correspondence Address2 Crane Court
London
EC4A 2BL
Director NameIan Brian Evans-Lombe
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 23 April 2007)
RoleReinsurance Broker
Correspondence Address35 Park Walk
London
SW10 0AJ
Secretary NameArthur Morton Alexander
NationalityBritish
StatusResigned
Appointed15 October 1991(11 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 November 2003)
RoleCompany Director
Correspondence Address2 Crane Court
London
EC4A 2BL

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£17,000
Net Worth£70,672
Cash£107,235
Current Liabilities£153,657

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved following liquidation (1 page)
14 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2011Return of final meeting in a members' voluntary winding up (4 pages)
14 October 2011Return of final meeting in a members' voluntary winding up (4 pages)
1 September 2011Liquidators statement of receipts and payments to 25 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 25 August 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 25 February 2011 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 25 February 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
22 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (6 pages)
22 September 2010Liquidators statement of receipts and payments to 25 August 2010 (6 pages)
1 September 2009Registered office changed on 01/09/2009 from c/o royds solicitors 65 carter lane london EC4V 5HF (1 page)
1 September 2009Declaration of solvency (3 pages)
1 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2009Appointment of a voluntary liquidator (1 page)
1 September 2009Declaration of solvency (3 pages)
1 September 2009Appointment of a voluntary liquidator (1 page)
1 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-26
(1 page)
1 September 2009Registered office changed on 01/09/2009 from c/o royds solicitors 65 carter lane london EC4V 5HF (1 page)
25 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
25 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
11 November 2008Return made up to 30/09/08; full list of members (4 pages)
11 November 2008Return made up to 30/09/08; full list of members (4 pages)
23 October 2008Director and secretary's change of particulars / patricia french / 01/01/2008 (1 page)
23 October 2008Director and secretary's change of particulars / patricia french / 01/01/2008 (1 page)
23 October 2008Director and Secretary's Change of Particulars / patricia french / 01/01/2008 / HouseName/Number was: , now: brendon house; Street was: golsoncott house, now: luxborough; Post Town was: rodhuish, now: minehead; Post Code was: TA24 6QU, now: TA23 0SH (1 page)
23 October 2008Director and Secretary's Change of Particulars / patricia french / 01/01/2008 / Country was: U.K., now: (1 page)
26 August 2008Registered office changed on 26/08/2008 from 38 borough high st london SE1 1XW (1 page)
26 August 2008Registered office changed on 26/08/2008 from 38 borough high st london SE1 1XW (1 page)
13 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
1 February 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
23 October 2007Return made up to 30/09/07; full list of members (7 pages)
23 October 2007Return made up to 30/09/07; full list of members (7 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
23 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 October 2004Return made up to 30/09/04; full list of members (7 pages)
27 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
25 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Secretary resigned (1 page)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
11 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
25 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 August 1999 (11 pages)
29 June 2000Accounts made up to 31 August 1999 (11 pages)
16 December 1999Full accounts made up to 31 August 1998 (11 pages)
16 December 1999Accounts made up to 31 August 1998 (11 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1999Return made up to 30/09/99; full list of members (6 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 October 1998Return made up to 30/09/98; full list of members (6 pages)
23 September 1998Full accounts made up to 31 August 1997 (11 pages)
23 September 1998Accounts made up to 31 August 1997 (11 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
13 October 1997Return made up to 30/09/97; no change of members (4 pages)
29 July 1997Accounts made up to 31 August 1996 (13 pages)
29 July 1997Full accounts made up to 31 August 1996 (13 pages)
17 December 1996Accounting reference date extended from 28/02/96 to 28/08/96 (1 page)
17 December 1996Accounting reference date extended from 28/02/96 to 28/08/96 (1 page)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
22 October 1996Return made up to 30/09/96; no change of members (4 pages)
20 October 1995Return made up to 30/09/95; full list of members (6 pages)
20 October 1995Return made up to 30/09/95; full list of members (6 pages)
23 August 1995Group accounts for a small company made up to 28 February 1995 (16 pages)
23 August 1995Group accounts for a small company made up to 28 February 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 December 1979Incorporation (21 pages)
27 December 1979Incorporation (21 pages)