Company NameAshmore Press Limited
Company StatusDissolved
Company Number02162063
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 8 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Timothy Paul Higgins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed12 November 2004(17 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 03 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Peaks Hill
Purley
Surrey
CR8 3JG
Secretary NameGarech Butler
NationalityIrish
StatusClosed
Appointed21 December 2006(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address48 Byron Avenue
New Malden
Surrey
KT3 6EY
Director NameGeoffrey John Bashall
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 November 2004)
RolePrinter
Correspondence Address11 Trinity Way
Littlehampton
West Sussex
BN17 5SR
Director NameMr Michael Callaghan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 29 July 2002)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address19 Peregrine Road
Littlehampton
West Sussex
BN17 6DT
Director NameDavid John Henry Cudmore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 November 2004)
RolePrinter
Correspondence Address7 Columbine Way
Littlehampton
West Sussex
BN17 6UX
Director NameTimothy Patrick Thomas Higgins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 October 2005)
RoleRetired
Correspondence Address49 Kendall Avenue South
Sanderstead
South Croydon
Surrey
CR2 0QR
Secretary NameMr Michael Callaghan
NationalityBritish
StatusResigned
Appointed03 July 1991(3 years, 9 months after company formation)
Appointment Duration11 years (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Peregrine Road
Littlehampton
West Sussex
BN17 6DT
Director NamePeter John Fray
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 November 2004)
RoleManager
Correspondence Address355 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NB
Secretary NameDavid John Henry Cudmore
NationalityBritish
StatusResigned
Appointed29 July 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address7 Columbine Way
Littlehampton
West Sussex
BN17 6UX
Secretary NameYasmin Rahman
NationalityBritish
StatusResigned
Appointed12 November 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2006)
RoleCompany Director
Correspondence Address31 Chapel View
South Croydon
Surrey
CR2 7LG

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2012Bona Vacantia disclaimer (1 page)
10 January 2012Bona Vacantia disclaimer (1 page)
4 January 2012Bona Vacantia disclaimer (1 page)
4 January 2012Bona Vacantia disclaimer (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
9 April 2010Application to strike the company off the register (3 pages)
9 April 2010Application to strike the company off the register (3 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 August 2009Return made up to 03/07/09; full list of members (3 pages)
25 August 2009Director's Change of Particulars / timothy higgins / 04/07/2008 / HouseName/Number was: ryecroft, now: 9; Street was: 18 russell hill, now: peaks hill; Post Code was: CR8 2JA, now: CR8 3JG (1 page)
25 August 2009Return made up to 03/07/09; full list of members (3 pages)
25 August 2009Director's change of particulars / timothy higgins / 04/07/2008 (1 page)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 03/07/08; full list of members (3 pages)
30 September 2008Director's Change of Particulars / timothy higgins / 02/07/2008 / (1 page)
30 September 2008Director's change of particulars / timothy higgins / 02/07/2008 (1 page)
30 September 2008Return made up to 03/07/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Return made up to 03/07/07; full list of members (3 pages)
8 August 2007Return made up to 03/07/07; full list of members (3 pages)
14 February 2007£ ic 100/88 11/01/07 £ sr 12@1=12 (1 page)
14 February 2007£ ic 100/88 11/01/07 £ sr 12@1=12 (1 page)
20 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 January 2007New secretary appointed (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (1 page)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 03/07/06; full list of members (7 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 03/07/06; full list of members (7 pages)
26 July 2006Registered office changed on 26/07/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
26 July 2006Registered office changed on 26/07/06 from: star house pudding lane maidstone kent ME14 1LT (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 July 2005Return made up to 03/07/05; full list of members (8 pages)
28 July 2005Return made up to 03/07/05; full list of members (8 pages)
15 March 2005£ ic 200/100 05/01/05 £ sr 100@1=100 (1 page)
15 March 2005£ ic 200/100 05/01/05 £ sr 100@1=100 (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004Secretary resigned;director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
12 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 July 2004Return made up to 03/07/04; full list of members (9 pages)
9 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 September 2003Return made up to 03/07/03; full list of members (9 pages)
28 September 2003Return made up to 03/07/03; full list of members (9 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002Secretary resigned;director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
17 July 2002Return made up to 03/07/02; full list of members (9 pages)
17 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2001Full accounts made up to 31 March 2001 (14 pages)
4 October 2001Full accounts made up to 31 March 2001 (14 pages)
24 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(8 pages)
24 July 2001Return made up to 03/07/01; full list of members (8 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
10 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 03/07/00; full list of members (7 pages)
20 September 1999Full accounts made up to 31 March 1999 (13 pages)
20 September 1999Full accounts made up to 31 March 1999 (13 pages)
7 July 1999Return made up to 03/07/99; no change of members (6 pages)
7 July 1999Return made up to 03/07/99; no change of members (6 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
24 September 1998Full accounts made up to 31 March 1998 (11 pages)
7 July 1998Return made up to 03/07/98; no change of members (4 pages)
7 July 1998Return made up to 03/07/98; no change of members (4 pages)
4 July 1998Director's particulars changed (1 page)
4 July 1998Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
5 July 1997Return made up to 03/07/97; full list of members (6 pages)
5 July 1997Return made up to 03/07/97; full list of members (6 pages)
5 July 1997Full accounts made up to 31 March 1997 (11 pages)
5 July 1997Full accounts made up to 31 March 1997 (11 pages)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
4 July 1996Return made up to 03/07/96; no change of members (4 pages)
4 July 1996Return made up to 03/07/96; no change of members (4 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Full accounts made up to 31 March 1995 (10 pages)
22 September 1995Full accounts made up to 31 March 1995 (10 pages)
27 June 1995Return made up to 03/07/95; no change of members (4 pages)
27 June 1995Return made up to 03/07/95; no change of members (4 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 September 1987Incorporation (13 pages)
8 September 1987Incorporation (13 pages)