Company NameAshvale Fabrications Limited
Company StatusDissolved
Company Number03151749
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)
Dissolution Date2 November 1999 (24 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr John Charles Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Main Road
Sidcup
Kent
DA14 6NZ
Secretary NameDerek Henry Reeve
NationalityBritish
StatusClosed
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Hemsted Road
Erith
Kent
DA8 3LA
Director NameJohn Ellis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 November 1999)
RoleManager
Correspondence Address22 Down Bank Avenue
Bexleyheath
Kent
DA7 6RD
Secretary NameJohn Ellis
NationalityBritish
StatusClosed
Appointed01 May 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 November 1999)
RoleManager
Correspondence Address22 Down Bank Avenue
Bexleyheath
Kent
DA7 6RD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address93a High Street
Bexley
Kent
DA5 1JX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Return made up to 26/01/97; full list of members (6 pages)
27 October 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 372 old street london EC1V 9LT (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
26 January 1996Incorporation (12 pages)