Company NameAshley European Limited
DirectorMark Alan Ansell
Company StatusDissolved
Company Number02527366
CategoryPrivate Limited Company
Incorporation Date2 August 1990(33 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mark Alan Ansell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Baddow House 9-11
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Secretary NameMrs Valerie Jean Ansell
NationalityBritish
StatusCurrent
Appointed31 July 1992(1 year, 12 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address5 Baddow House Flats
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL
Director NameMr David Leach
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleHotelier
Correspondence AddressFriern Manor Lower Dunton Road
Dunton
Brentwood
Essex
CM13 3SL
Secretary NameMr Mark Alan Ansell
NationalityBritish
StatusResigned
Appointed02 August 1991(1 year after company formation)
Appointment Duration12 months (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Baddow House 9-11
Galleywood Road Great Baddow
Chelmsford
Essex
CM2 8DL

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 1998Dissolved (1 page)
11 June 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
4 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 April 1995Statement of affairs (16 pages)
4 April 1995Appointment of a voluntary liquidator (2 pages)
21 March 1995Registered office changed on 21/03/95 from: friern manor, lower dunton road, dunton, brentwood, essex. CM13 2SL (1 page)