Company NameAshfields Limited
DirectorsStephen Paul Putnam and John Peter Tolan
Company StatusDissolved
Company Number02625737
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameStephen Paul Putnam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Hermitage
Clare
Suffolk
CO10 8QE
Director NameMr John Peter Tolan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSanta Maria 133 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HE
Secretary NameStephen Paul Putnam
NationalityBritish
StatusCurrent
Appointed31 May 1992(11 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Correspondence AddressThe Hermitage
Clare
Suffolk
CO10 8QE
Director NameMr Sumail Narula
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3DN
Secretary NameMr Sumail Narula
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3DN
Director NameStephen Dennis Baker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 1994)
RoleChartered Accountant
Correspondence Address18 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address41 High Road
South Woodford
London
E18 2QP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

6 September 1995Order of court to wind up (2 pages)
22 June 1995Return made up to 02/07/95; full list of members (6 pages)
9 August 1994Return made up to 02/07/94; no change of members (6 pages)
15 July 1993Return made up to 02/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
9 February 1993Full accounts made up to 31 July 1992 (10 pages)