Company NameAshdown Direct Limited
Company StatusDissolved
Company Number02508673
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMs Simone Jennifer Mary Barratt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(1 year after company formation)
Appointment Duration6 years, 7 months (closed 20 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Old Lodge
Old
Northampton
Northamptonshire Nn6 9rl
NN6 9RL
Director NameReginald Michael Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 20 January 1998)
RolePrinting
Correspondence AddressGlebe House Church Way
Thorpe Malsor
Kettering
Northamptonshire
NN14 1JS
Secretary NameMs Simone Jennifer Mary Barratt
NationalityBritish
StatusClosed
Appointed28 February 1994(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Old Lodge
Old
Northampton
Northamptonshire Nn6 9rl
NN6 9RL
Director NameMr Kenneth Charles Paul Box-Grainger
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Hall 113 Upper Tulse Hill
London
SW2 2RD
Director NameMr Anthony Hugh Verner Monteuuis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Holt
Penshurst
Tonbridge
Kent
TN11 8HY
Secretary NameMr Anthony Hugh Verner Monteuuis
NationalityBritish
StatusResigned
Appointed05 June 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Holt
Penshurst
Tonbridge
Kent
TN11 8HY

Location

Registered AddressHazlitt House
4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
21 August 1997Application for striking-off (1 page)
17 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 August 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 01/08/96
(1 page)
25 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
20 March 1996Registered office changed on 20/03/96 from: ashdown house 4 rich industrial estate london SE1 5TE (1 page)
18 July 1995Return made up to 05/06/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)