Company NameAshgate Associates Limited
Company StatusDissolved
Company Number03293024
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameLinda Susan Ryder
NationalityBritish
StatusClosed
Appointed01 March 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address22 Fryern Wood
Chaldon
Surrey
CR3 5AR
Director NameGeorge Edward Ryder
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleRetired
Correspondence AddressIstro, Kalo Chorio
Agros Nicholaos
Crete 72100
Greece
Director NameGeorge Edward Ryder
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 10 January 1997)
RoleAccountant
Correspondence AddressIstro, Kalo Chorio
Agros Nicholaos
Crete 72100
Greece
Secretary NameLinda Susan Ryden
NationalityBritish
StatusResigned
Appointed09 January 1997(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 10 January 1997)
RoleHousewife
Correspondence Address15 Heathdene Road
Wallington
Surrey
SM6 0TD
Director NameLinda Susan Ryden
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1998)
RoleHousewife
Correspondence Address15 Heathdene Road
Wallington
Surrey
SM6 0TD
Secretary NameGeorge Edward Ryder
NationalityBritish
StatusResigned
Appointed10 January 1997(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 1998)
RoleAccountant
Correspondence AddressIstro, Kalo Chorio
Agros Nicholaos
Crete 72100
Greece
Director NameMr David Frederick Reid
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 November 1998)
RoleSurveyor
Correspondence Address11 Shelley Road
East Grinstead
West Sussex
RH19 1SX
Director NameMiss Rebecca Jane Ryder
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 2004)
RoleVeterinary Nurse
Correspondence AddressMinotours Hellas
Istron-Kalo Chorio
72100 Crete
Greece
Secretary NameDelveen Ann Ford
NationalityBritish
StatusResigned
Appointed24 February 2000(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2003)
RoleCompany Director
Correspondence Address183 Sidney Road
Walton On Thames
Surrey
KT12 3SD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address69 Tupwood Lane
Caterham
Surrey
CR3 6DD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
3 February 2007Return made up to 17/12/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 March 2006Return made up to 17/12/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 February 2003Return made up to 17/12/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
12 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/02/02
(6 pages)
28 February 2001Return made up to 17/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 May 1999 (11 pages)
7 March 2000New secretary appointed (2 pages)
17 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 January 1999Return made up to 17/12/98; full list of members (6 pages)
25 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: 15 heathdene road wallington surrey SM6 0TD (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
16 October 1998Full accounts made up to 31 May 1998 (11 pages)
15 January 1998Return made up to 17/12/97; full list of members (6 pages)
27 October 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Registered office changed on 14/01/97 from: suite 15636 72 new bond street london W1Y 9DD (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
17 December 1996Incorporation (26 pages)