Company NameAshford Developments (Northern) Limited
Company StatusDissolved
Company Number02189857
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)
Dissolution Date10 July 2007 (16 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 NameAlan Clifford Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 10 July 2007)
RoleChartered Accountant
Correspondence Address35 Brett Drive
Bromham
Bedfordshire
MK43 8RE
Director NameMr Richard John Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(16 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Wood
Bedhampton
Havant
Hampshire
PO9 3JB
Director NameHeather Louise Allsop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(17 years after company formation)
Appointment Duration2 years, 7 months (closed 10 July 2007)
RoleInvestment Banker
Correspondence Address62 Prebend Street
London
N1 8PS
Secretary NameSally Ann Coughlan
NationalityBritish
StatusClosed
Appointed20 September 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address38 Barley Mead
Danbury
Essex
CM3 4RP
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed21 October 2005(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 10 July 2007)
RoleChief Executive Officer
Correspondence AddressAm Schnittelberg 30
D-65812
Bad Soden
Foreign
Germany
Director NameKathryn Ogden
Date of BirthMay 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 2006(18 years, 8 months after company formation)
Appointment Duration12 months (closed 10 July 2007)
RoleAnalyst
Correspondence Address2 Rue Largilliere
75016 Paris
France
Director NamePeter Charles William Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 1993)
RoleChartered Surveryor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
78 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Director NameMr Martin John Ashford
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleEngineer
Correspondence AddressThe Elms
Chessetts Wood Road
Lapworth
Solihull
B94 6EL
Secretary NamePaul Sidney Staden
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressSwallows Barn
New College Court
Chackmore
Buckingham
MK18 5JP
Director NamePaul Sidney Staden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleFinance Director
Correspondence AddressSwallows Barn
New College Court
Chackmore
Buckingham
MK18 5JP
Director NameMr John Charles Cutts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables Old Warwick Road
Lapworth
Solihull
West Midlands
B94 6AY
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(5 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 September 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMr Andrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(6 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinneil
34 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed30 April 1994(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Queen Annes Gate
White House Walk
Farnham
Surrey
GU9 9AN
Secretary NameJonathan Roy Waters
NationalityBritish
StatusResigned
Appointed28 January 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Maldon Road
Colchester
Essex
CO3 3BQ
Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Marsh Lane
London
NW7 4NT
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed29 April 2002(14 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Old Road
Wheatley
Oxford
Oxfordshire
OX33 1NX
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed24 April 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2004(16 years, 11 months after company formation)
Appointment Duration12 months (resigned 21 October 2005)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Secretary NameTracy Joanne Christian
NationalityBritish
StatusResigned
Appointed13 January 2005(17 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address19 Lovell Walk
Rainham
Essex
RM13 7ND
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2006)
RoleBanker
Correspondence Address4 Rue Jadin
75017
Paris
Foreign
France

Location

Registered AddressQueens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£3,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
28 June 2006Return made up to 09/06/06; full list of members (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (2 pages)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
22 June 2005Return made up to 09/06/05; full list of members (3 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (9 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
14 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004New director appointed (1 page)
7 December 2004Resolutions
  • RES13 ‐ Director empowerment 24/11/04
(2 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (7 pages)
24 November 2004Accounts for a dormant company made up to 28 December 2003 (8 pages)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
26 March 2004Particulars of mortgage/charge (18 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2003Director resigned (1 page)
30 July 2003Accounts for a dormant company made up to 29 December 2002 (7 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
4 April 2003Secretary resigned (1 page)
15 August 2002New director appointed (4 pages)
17 July 2002New director appointed (4 pages)
19 June 2002Return made up to 09/06/02; no change of members (4 pages)
15 May 2002New secretary appointed (2 pages)
1 May 2002Accounts for a dormant company made up to 30 December 2001 (9 pages)
26 March 2002Secretary resigned (1 page)
15 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
19 April 2001Full accounts made up to 31 December 2000 (10 pages)
20 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
28 June 2000Full accounts made up to 2 January 2000 (12 pages)
16 May 2000Return made up to 01/05/00; full list of members (6 pages)
23 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
29 November 1999Secretary's particulars changed (1 page)
28 June 1999Return made up to 01/05/99; no change of members (8 pages)
11 June 1999Full accounts made up to 3 January 1999 (10 pages)
17 December 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
21 August 1998Auditor's resignation (1 page)
10 August 1998Full accounts made up to 28 December 1997 (11 pages)
26 August 1997Full accounts made up to 29 December 1996 (11 pages)
16 May 1997Return made up to 01/05/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
29 May 1996Return made up to 01/05/96; no change of members (4 pages)
24 January 1996Director's particulars changed (2 pages)
25 July 1995Return made up to 01/05/95; full list of members (6 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
11 October 1990Return made up to 01/09/90; full list of members (9 pages)
20 September 1989Return made up to 01/05/89; full list of members (5 pages)