Company NameAshgaine Properties Limited
Company StatusDissolved
Company Number01860545
CategoryPrivate Limited Company
Incorporation Date2 November 1984(39 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Stephen Rumball
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(13 years, 8 months after company formation)
Appointment Duration4 years (closed 06 August 2002)
RoleCompany Director
Correspondence Address132 Bower Street
Bedford
Bedfordshire
MK40 3QZ
Secretary NamePeter Stephen Rumball
NationalityBritish
StatusClosed
Appointed24 July 1998(13 years, 8 months after company formation)
Appointment Duration4 years (closed 06 August 2002)
RoleCompany Director
Correspondence Address132 Bower Street
Bedford
Bedfordshire
MK40 3QZ
Director NameMrs Janet Diana Brooker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 1995)
RoleCompany Director
Correspondence Address12 Dorset Way
Billericay
Essex
CM12 0UD
Director NameMr Roger Leslie Brooker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 1995)
RoleSolicitor
Correspondence AddressWhite Ash House
White Ash Green
Gosfield
Essex
Secretary NameMs Susan Jane Garwood
NationalityBritish
StatusResigned
Appointed08 September 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressWoollards Church Green
Broomfield
Chelmsford
Essex
CM1 7BD
Director NamePatricia Mary Brooker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 November 1998)
RoleScientific Officer
Correspondence AddressWhite Ash House
White Ash Green
Gosfield
Essex
CO9 1PD
Director NameKaren Ann Tierney
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1997)
RoleSecretary
Correspondence Address110 Goswell Road
London
EC1V 7DH
Secretary NameKaren Ann Tierney
NationalityBritish
StatusResigned
Appointed23 October 1995(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 February 1997)
RoleSecretary
Correspondence Address110 Goswell Road
London
EC1V 7DH
Director NameMr Roger Leslie Brooker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1998)
RoleSolicitor
Correspondence AddressWhite Ash House
White Ash Green
Gosfield
Essex
Secretary NamePatricia Mary Brooker
NationalityBritish
StatusResigned
Appointed06 February 1997(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 1998)
RoleCompany Director
Correspondence AddressWhite Ash House
White Ash Green
Gosfield
Essex
CO9 1PD
Director NameDavid John Manning
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressApril Cottage Mowbrays Yard
Butchers Hill
Ickleton
Cambridgeshire
CB10 1SR
Director NameSonia Margaret Manning
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 July 1998)
RoleCompany Director
Correspondence AddressApril Cottage Butchers Hill
Mowbrays Yard Ickleton
Saffron Walden
Essex
CB10 1SR
Director NamePaul Michael Rumball
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2001)
RoleRecruitment Consultant
Correspondence Address132 Bower Street
Bedford
Bedfordshire
MK40 3QZ

Location

Registered Address505 Davina House
137-149 Goswell Road
Londn
EC1V 7ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£141
Current Liabilities£141

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
26 September 2001Director resigned (1 page)
18 June 2001Accounts for a dormant company made up to 30 November 1999 (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
5 June 2001Return made up to 08/09/00; full list of members (6 pages)
11 August 2000Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
10 February 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
10 February 1999Accounts for a dormant company made up to 30 November 1997 (5 pages)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Return made up to 08/09/98; no change of members
  • 363(287) ‐ Registered office changed on 11/11/98
(6 pages)
3 September 1998Director resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
19 November 1997Return made up to 08/09/97; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 30 November 1996 (5 pages)
6 April 1997New secretary appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned;director resigned (1 page)
10 November 1996Return made up to 08/09/96; full list of members (7 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
9 November 1995Director resigned;new director appointed (4 pages)
9 November 1995Secretary resigned;new director appointed (4 pages)
9 November 1995New secretary appointed;director resigned (6 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
2 October 1995Full accounts made up to 30 November 1994 (5 pages)
11 August 1995Director's particulars changed (2 pages)
3 October 1994Accounts for a small company made up to 30 November 1993 (4 pages)
3 October 1993Accounts for a small company made up to 30 November 1992 (4 pages)
30 September 1992Accounts for a small company made up to 30 November 1991 (4 pages)
17 September 1991Accounts for a small company made up to 30 November 1990 (4 pages)
22 August 1991Accounts for a small company made up to 30 November 1989 (4 pages)
23 October 1989Accounts for a small company made up to 30 November 1988 (4 pages)
25 August 1988Accounts for a small company made up to 30 November 1987 (4 pages)
27 April 1988Accounts for a small company made up to 30 November 1986 (4 pages)
1 August 1986Full accounts made up to 30 November 1985 (8 pages)