Company NameAshford (Motors) Limited
DirectorsPhilip Skelson and Andrew Burge
Company StatusDissolved
Company Number03387504
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePhilip Skelson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Hunter Drive
The Wick
Wickford
Essex
SS12 9QR
Secretary NameMr Andrew Burge
NationalityBritish
StatusCurrent
Appointed09 September 1998(1 year, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Upper Mount
Grayswood
Haslemere
Surrey
GU27 2EA
Director NameMr Andrew Burge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2000(2 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Upper Mount
Grayswood
Haslemere
Surrey
GU27 2EA
Secretary NameAndrew Burge
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleSecretary
Correspondence Address46 Cedar Drive
Ascot
Berkshire
SL5 0UB
Secretary NameMichelle Ann Skelson
NationalityBritish
StatusResigned
Appointed01 January 1998(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1998)
RoleCompany Director
Correspondence Address14 Hunter Drive
The Wick
Wickford
Essex
SS12 9QR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,821
Cash£17,892
Current Liabilities£80,569

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
13 September 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Registered office changed on 05/09/00 from: 36B kingston road staines middlesex TW18 4LN (1 page)
31 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 2000Statement of affairs (6 pages)
31 August 2000Appointment of a voluntary liquidator (2 pages)
14 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 May 2000New director appointed (2 pages)
26 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 June 1999Return made up to 16/06/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
24 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Registered office changed on 15/04/98 from: 12 lodge way charlton village shepperton middlesex TW17 0RZ (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
14 November 1997Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
14 November 1997Ad 27/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 372 old street london EC1V 9LT (1 page)
16 June 1997Incorporation (12 pages)