Company NameAshspell Limited
Company StatusDissolved
Company Number03931025
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNicholas Ian Peacock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleMechanic
Correspondence AddressAnnellan Caher
Ogonnolloe
Scarriff
County Clare
Irish
Secretary NameSiobhan Marie Peacock
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleAdministrator
Correspondence AddressAnnellan Caher
Ogonnolloe
Scariff
County Clare
Irish
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67,025
Cash£508
Current Liabilities£67,533

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 October 2002Voluntary strike-off action has been suspended (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
17 July 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 22/02/02; full list of members (5 pages)
12 March 2002Secretary's particulars changed (1 page)
24 May 2001Ad 30/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2001Return made up to 22/02/01; full list of members (5 pages)
8 January 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Incorporation (13 pages)
22 February 2000Secretary resigned (1 page)