Company NameAsh 4 Wheel Drive Centre (Parts) Ltd
DirectorRobert Malcolm-Ashbee
Company StatusDissolved
Company Number03023326
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 1 month ago)
Previous NameDobson & Grant Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Malcolm-Ashbee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(4 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brickyard Cottage
Whitbread Lane Northiam
Rye
East Sussex
TN31 6QR
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 1995(2 months, 1 week after company formation)
Appointment Duration28 years, 11 months
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Director NameAPS Secretaries Limited (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed14 February 1996(12 months after company formation)
Appointment Duration3 years (resigned 17 February 1999)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered Address130 Welling High Street
Welling
Kent
DA16 1TJ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Completion of winding up (1 page)
16 September 2002Order of court to wind up (3 pages)
29 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
19 February 2002Return made up to 17/02/02; full list of members (6 pages)
13 September 2001Total exemption full accounts made up to 29 February 2000 (8 pages)
13 September 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
11 September 2001Return made up to 17/02/01; full list of members (6 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
4 May 2000Return made up to 17/02/00; full list of members (6 pages)
15 November 1999Full accounts made up to 28 February 1999 (8 pages)
20 October 1999New director appointed (2 pages)
1 April 1999Return made up to 17/02/99; no change of members (4 pages)
1 April 1999Director resigned (1 page)
9 November 1998Full accounts made up to 28 February 1998 (9 pages)
19 May 1998Return made up to 17/02/98; no change of members (4 pages)
19 May 1998Director resigned (1 page)
13 October 1997Full accounts made up to 28 February 1997 (9 pages)
6 August 1997Return made up to 17/02/97; full list of members (8 pages)
21 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Accounts for a dormant company made up to 29 February 1996 (1 page)
28 March 1996Return made up to 17/02/96; full list of members (6 pages)
25 February 1996New director appointed (2 pages)
12 May 1995Company name changed dobson & grant LIMITED\certificate issued on 15/05/95 (4 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
31 March 1995Registered office changed on 31/03/95 from: park house 64 west ham lane stratford london E15 4PT (1 page)