Company NameAshley House Limited
DirectorGavin Duncan Paul Breeze
Company StatusDissolved
Company Number02340355
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gavin Duncan Paul Breeze
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address117 Hambalt Road
London
SW4 9EL
Secretary NameMr Timothy Laurence Blackler
NationalityBritish
StatusCurrent
Appointed07 January 1994(4 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 St Michaels Close
Bickley
Bromley
Kent
BR1 2DX
Secretary NameAlastair Jon Breeze
NationalityBritish
StatusResigned
Appointed27 January 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 January 1994)
RoleCompany Director
Correspondence AddressDryhill Cottage
Sundridge
Kent
TN4 6AA

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 1998Dissolved (1 page)
27 October 1997Liquidators statement of receipts and payments (5 pages)
27 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 1997Liquidators statement of receipts and payments (5 pages)
3 July 1996Notice of Constitution of Liquidation Committee (2 pages)
26 June 1996Registered office changed on 26/06/96 from: international house 7 high street ealing london W5 5DB (1 page)
25 June 1996Appointment of a voluntary liquidator (2 pages)
25 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 1996Return made up to 27/01/96; full list of members (5 pages)
9 November 1995Registered office changed on 09/11/95 from: latimer cortile 329-333 latimer road london W10 6QZ (1 page)
24 October 1995Full accounts made up to 31 March 1995 (14 pages)