Company NameAshdens Services Limited
Company StatusDissolved
Company Number03126728
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 5 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameClive Anthony Wheatley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcol Farm House
The Street
Acol
Kent
CT7 0JA
Director NameStuart Victor Wilson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Secretary NameStuart Victor Wilson
NationalityBritish
StatusClosed
Appointed15 November 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address112 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Director NamePeter David Hudson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1996(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 01 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Badgers Holt
Rake Road
Liss
Hampshire
GU33 7HA
Director NameJeffrey Bradford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 01 February 2005)
RoleChartered Accountant
Correspondence AddressCoachlamps 64 High Street
Barkway
Royston
Hertfordshire
SG8 8EE
Director NameMelvyn Morris Edwards
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2003)
RoleChartered Accountant
Correspondence Address15 Eton Road
Frinton On Sea
Essex
CO13 9JA
Director NameMr David John Malewicz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Egdon Drive
Luton
Bedfordshire
LU2 7AZ

Location

Registered Address106-114 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
3 September 2004Application for striking-off (1 page)
11 November 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
13 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2002Director resigned (1 page)
16 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 January 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 December 2001Return made up to 15/11/01; full list of members (9 pages)
14 February 2001Accounts for a small company made up to 30 September 2000 (3 pages)
17 November 2000Return made up to 15/11/00; full list of members (10 pages)
19 May 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 1999Director's particulars changed (1 page)
5 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 December 1998Return made up to 15/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Ad 06/03/98--------- £ si 20@1=20 £ ic 100/120 (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Return made up to 15/11/97; no change of members (7 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 December 1996Return made up to 15/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
2 April 1996Ad 27/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996Accounting reference date notified as 31/03 (1 page)
2 April 1996New director appointed (2 pages)
15 November 1995Incorporation (32 pages)