Company NameAshcroft Retail Investments (Scunthorpe) Limited
Company StatusDissolved
Company Number02603164
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date11 August 1998 (25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGraham Peter Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 11 August 1998)
RoleChartered Surveyor
Correspondence Address15 Hillcroft Crescent
Ealing
London
W5 2SG
Director NameMr Anthony John De Beaufort-Suchlick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 11 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Huntercombe End Nuffield
Henley
Oxon
RG9 5RR
Director NamePeter Edward Nash
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 11 August 1998)
RoleCompany Director
Correspondence AddressBlackberry Hill
Horsley
Nailsworth
Gloucestershire
GL6 0PJ
Wales
Secretary NameMr Anthony John De Beaufort-Suchlick
NationalityBritish
StatusClosed
Appointed13 August 1991(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 11 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Huntercombe End Nuffield
Henley
Oxon
RG9 5RR
Director NameMr Ian Moorcroft
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 months, 4 weeks after company formation)
Appointment Duration6 years, 12 months (closed 11 August 1998)
RoleChartered Surveyor
Correspondence Address2 Dents Road
London
SW11 6JA
Director NameAnthony Peter Baker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1991(4 months after company formation)
Appointment Duration6 years, 11 months (closed 11 August 1998)
RoleChartered Surveyor
Correspondence AddressLea Brink
Fown Hope
Herefordshire
HR1 4RJ
Wales
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NamePhilip Michael Ingman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1995(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 11 August 1998)
RoleChartered Surveyor
Correspondence AddressFlat 6 Bridge House
298 Wandsworth Bridge Road
London
SW6 2TT
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991
Appointment Duration1 year (resigned 30 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameGeoffrey Brian Smethurst
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NameRichard Duncan Linsell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleSolicitor
Correspondence Address69 Matilda Street
London
N1 1BG
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameMr John Newman
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaraband Bishops Walk
Addington
Croydon
Surrey
CR0 5BA
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr Hans Torgny Krook
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 1993(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1995)
RoleFund Manager
Correspondence AddressKungsholmsgatan 19 B
S-112 27 Stockholm
Sweden
Director NameMr Roderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 1995)
RoleDevelopement Executive
Correspondence Address47 Balmoral Gardens
Windsor
Berkshire
SL4 3SG
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1996)
RoleChartered Acc
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1997)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameRoderick David Gray Sloan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 22 May 1998)
RoleDevelopment Executive
Correspondence Address3 The Redwoods
Bolton Avenue
Windsor
Berkshire
SL4 3TA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered AddressAshcroft House
162-166 Fulham Palace Road
London
W6 9PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
2 June 1998Director resigned (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
9 February 1998Application for striking-off (2 pages)
31 October 1997New director appointed (5 pages)
31 October 1997Director resigned (1 page)
9 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 May 1997Return made up to 19/04/97; no change of members (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (7 pages)
14 October 1996Director's particulars changed (1 page)
15 June 1996Return made up to 19/04/96; no change of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (10 pages)
12 July 1995Director resigned;new director appointed (8 pages)
12 July 1995Director resigned;new director appointed (6 pages)
11 July 1995Director resigned;new director appointed (5 pages)
12 June 1995Full accounts made up to 31 December 1994 (10 pages)
8 June 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)