Company NameAshburton Associates Limited
Company StatusDissolved
Company Number03040610
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan Dennis Sowten
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 12 June 2001)
RoleButcher
Correspondence Address18 Astor Court
Ham View
Croydon
Surrey
CR0 7XA
Secretary NameJames Johnson
NationalityBritish
StatusClosed
Appointed23 November 1998(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 12 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
17 Palace Grove
Bromley
Kent
BR1 3HA
Secretary NameJames Bond
NationalityBritish
StatusResigned
Appointed20 April 1995(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 June 1995)
RoleSales
Correspondence Address5 Crompton House
County Street Harper Road
London
Se1
SE1 6AH
Director NameJames Bond
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address5 Crompton House
County Street Harper Road
London
Se1
SE1 6AH
Secretary NameAlan Dennis Sowten
NationalityBritish
StatusResigned
Appointed05 June 1995(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 1998)
RoleCompany Director
Correspondence Address18 Astor Court
Ham View
Croydon
Surrey
CR0 7XA
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001
Director NameLondon Provincial Finance Limited (Corporation)
StatusResigned
Appointed20 April 1995(2 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 June 1995)
Correspondence Address30-32 Muftu Raci
Efend Sk Lefkosa
Northern Cyprus
Foreign

Location

Registered AddressC/O Gorrie Whitson
17 New Burlington Place
Regent Street
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
15 August 2000Strike-off action suspended (1 page)
27 July 1999Return made up to 29/12/98; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 August 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 June 1997Return made up to 31/03/96; full list of members (6 pages)
26 June 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
29 April 1997First Gazette notice for compulsory strike-off (1 page)
17 February 1997Registered office changed on 17/02/97 from: 9 cavendish square london W1M 0DU (1 page)
29 June 1995Director resigned;new director appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Registered office changed on 05/05/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
31 March 1995Incorporation (22 pages)