Company NameAshling Residential Care Homes Limited
Company StatusDissolved
Company Number02029600
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 11 months ago)
Dissolution Date22 April 2003 (21 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Anne Marie Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 22 April 2003)
RoleState Registered Nurse
Country of ResidenceEngland
Correspondence AddressNightingales
38 Western Road
Newick
East Sussex
BN8 4LF
Director NameAnne Teresa Ranshaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 22 April 2003)
RoleState Registered Nurse
Correspondence Address54 Andover Road
Orpington
Kent
BR6 8BP
Secretary NameMrs Anne Marie Lewis
NationalityBritish
StatusClosed
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingales
38 Western Road
Newick
East Sussex
BN8 4LF
Director NameJames Laurence Lewis
Date of BirthJune 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 1995)
RoleMedical Practitioner
Correspondence Address5 Harescroft
Tunbridge Wells
Kent
TN2 5XE
Director NameRichard Ranshaw
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 1995)
RoleAmbulance Driver
Correspondence Address54 Andover Road
Orpington
Kent
BR6 8BP

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
19 November 2002Application for striking-off (1 page)
25 October 2002Return made up to 19/09/02; full list of members (7 pages)
21 December 2001Registered office changed on 21/12/01 from: 20 station rd orpington kent BR6 0SA (1 page)
21 December 2001Return made up to 19/09/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
27 September 1999Full accounts made up to 30 April 1999 (11 pages)
23 September 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1998Return made up to 19/09/98; no change of members (4 pages)
12 October 1998Full accounts made up to 30 April 1998 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 October 1997Return made up to 19/09/97; no change of members (4 pages)
25 October 1996Return made up to 19/09/96; full list of members (6 pages)
15 January 1996Full accounts made up to 30 April 1995 (10 pages)
17 November 1995Return made up to 19/09/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)