Company NameAshleigh Properties Limited
Company StatusDissolved
Company Number03144694
CategoryPrivate Limited Company
Incorporation Date10 January 1996(28 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameRamona Ruck
NationalityBritish
StatusClosed
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 9 Box Bush Road
Coleford
Gloucestershire
GL16 8DN
Wales
Director NameGillian Elizabeth Oversby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 18 June 2002)
RoleSecretary
Correspondence AddressHighview House
Moorwood
Lydbrook
Gloucestershire
GL17 9SU
Wales
Director NameMalcolm David Ives
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Upton Bishop
Ross On Wye
Herefordshire
HR9 7UJ
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address16 St John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts11 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 January

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
16 January 2002Return made up to 10/01/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 11 January 2001 (10 pages)
5 January 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 2000Full accounts made up to 11 January 2000 (11 pages)
13 November 2000New director appointed (2 pages)
8 September 2000Return made up to 10/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1999Full accounts made up to 11 January 1999 (11 pages)
16 April 1999Return made up to 10/01/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1999Accounts for a small company made up to 11 January 1998 (6 pages)
22 December 1998Return made up to 10/01/98; no change of members (4 pages)
11 January 1998Full accounts made up to 11 January 1997 (11 pages)
21 February 1997Return made up to 10/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1996Ad 10/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
22 January 1996Accounting reference date notified as 11/01 (1 page)
10 January 1996Incorporation (16 pages)