Company NameAshlington Nominees Limited
Company StatusDissolved
Company Number02167227
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Geoffrey Barrs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address7th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
IM99 1QF
Secretary NameJohn Andrew Cowan
NationalityBritish
StatusClosed
Appointed11 January 2002(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address27 Thirlmere Avenue
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DR
Director NameDouglas Victor Dawe
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 1996)
RoleTravel Consultant
Correspondence AddressClos De Taupin
Sark
Channel
Director NamePamela Dawe
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 1996)
RoleArt Dealer
Correspondence AddressClos De Taupin
Sark
Channel
Secretary NameDouglas Victor Dawe
NationalityBritish
StatusResigned
Appointed11 January 1992(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 1996)
RoleTravel Consultant
Correspondence AddressClos De Taupin
Sark
Channel
Director NameCharles Colvington
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(8 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence AddressMontpelier House
Mill Corner
Baldrine
Isle Of Man
Director NameBrian Hyslop
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1999)
RoleCo.Sec
Correspondence Address73 King Edward Road
Onchan
Douglas
Isle Of Man
IM3 2AR
Secretary NameBrian Hyslop
NationalityBritish
StatusResigned
Appointed07 May 1996(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 January 1999)
RoleCo.Sec
Correspondence Address73 King Edward Road
Onchan
Douglas
Isle Of Man
IM3 2AR
Secretary NameCharles Colvington
NationalityBritish
StatusResigned
Appointed10 January 1999(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2000)
RoleChartered Accountant
Correspondence AddressMontpelier House
Mill Corner
Baldrine
Isle Of Man
Secretary NameRoger Geoffrey Barrs
NationalityBritish
StatusResigned
Appointed15 December 2000(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 January 2002)
RoleCompany Director
Correspondence Address7th Floor Victory House
Prospect Hill
Douglas
Isle Of Man
IM99 1QF

Location

Registered AddressSuite 17
City Business Centre
Lower Road
London
SE16 1AA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
26 March 2002Return made up to 11/01/02; change of members (7 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (1 page)
22 January 2001Return made up to 11/01/01; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
11 January 2001New secretary appointed;new director appointed (3 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (1 page)
27 October 2000Accounts for a small company made up to 31 March 1999 (1 page)
20 April 1999New secretary appointed (2 pages)
15 April 1999Secretary resigned;director resigned (1 page)
15 April 1999Return made up to 11/01/99; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 February 1998Return made up to 11/01/98; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 31 March 1996 (2 pages)
27 April 1997Accounts for a small company made up to 31 March 1995 (2 pages)
6 March 1997Return made up to 11/01/97; no change of members (4 pages)
13 September 1996Secretary resigned;director resigned (1 page)
13 September 1996New secretary appointed;new director appointed (16 pages)
18 June 1996Director resigned (3 pages)
18 June 1996New director appointed (1 page)
25 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 January 1996Return made up to 11/01/96; no change of members (13 pages)