Company NameAshley Graphics Limited
DirectorsJean Linda Rushton and Melvyn Rushton
Company StatusDissolved
Company Number02962111
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJean Linda Rushton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(same day as company formation)
RoleProduction Manager
Correspondence AddressAcorn Lodge Tower Road
Ashley Heath
Market Drayton
Salop
TF9 4PU
Director NameMelvyn Rushton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(same day as company formation)
RolePrinter
Correspondence AddressAcorn Lodge Tower Road
Ashley Heath
Market Drayton
Salop
TF9 4PU
Secretary NameJean Linda Rushton
NationalityBritish
StatusCurrent
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn Lodge Tower Road
Ashley Heath
Market Drayton
Salop
TF9 4PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaint Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£30,010
Cash£50
Current Liabilities£193,816

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 December 2004Dissolved (1 page)
9 September 2004Liquidators statement of receipts and payments (5 pages)
9 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
18 August 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
19 February 2002Notice of Constitution of Liquidation Committee (2 pages)
19 February 2002Appointment of a voluntary liquidator (1 page)
19 February 2002Statement of affairs (7 pages)
1 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2002Appointment of a voluntary liquidator (1 page)
1 February 2002Statement of affairs (7 pages)
14 January 2002Registered office changed on 14/01/02 from: units 1 & 2 trentside business park campbell road stoke-on-trent ST4 4EU (1 page)
31 August 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/08/01
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 April 2000Particulars of mortgage/charge (4 pages)
1 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
7 September 1999Return made up to 25/08/99; no change of members (4 pages)
19 May 1999Particulars of mortgage/charge (6 pages)
12 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
27 October 1998Return made up to 25/08/98; full list of members (6 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (3 pages)
8 September 1997Return made up to 25/08/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
13 September 1996Return made up to 25/08/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)