Company NameAshford Fm Limited
Company StatusDissolved
Company Number03971537
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameWilsco 323 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMark William Carter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 08 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
Director NameMr Malcolm Dennis Triggs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 08 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lacton Oast
Willesborough
Ashford
Kent
TN24 0JF
Secretary NameMark William Carter
NationalityBritish
StatusClosed
Appointed20 August 2002(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 08 November 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 08 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 08 November 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameKeith John Sadler
NationalityBritish
StatusClosed
Appointed05 October 2004(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 08 November 2005)
RoleCompany Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Director NamePaul Robert McCartney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2002)
RoleCompany Director
Correspondence Address7 Frinstead Walk
Allington
Maidstone
Kent
ME16 0NN
Secretary NameAnn Marguerite Waterhouse
NationalityBritish
StatusResigned
Appointed19 March 2001(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 08 April 2002)
RoleCompany Director
Correspondence Address32 Warelands
Burgess Hill
West Sussex
RH15 9QD
Director NameMr Brian Stuart Lister
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 West End
Sedgefield
Stockton On Tees
Cleveland
TS21 2BW
Director NameJohn Sanderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 August 2002)
RoleCompany Director
Correspondence Address51 Carters Close
Sherington
Newport Pagnell
Buckinghamshire
MK16 9NW
Secretary NameMs Lynette Ann Wells
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft
Maple Walk
Bexhill On Sea
East Sussex
TN39 4SN
Director NameHumphrey Alexander Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 20 August 2002)
RoleFinance Director
Correspondence AddressThe Old Coach House
Wycombe Road Studley Green
High Wycombe
HP14 3XB
Director NameChristopher John West
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2004)
RoleTown Centre Manager
Correspondence Address66 Dover Road
Walmer
Kent
CT14 7JN
Director NameWilsons (Company Agents) Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Director NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressSteynings House Chapel Place
Fisherton Street
Salisbury
Wiltshire
SP2 7RJ

Location

Registered Address20 Whitegates
Court Bushes Road
Whyteleafe
Surrey
CR3 0BX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
19 October 2004New secretary appointed;new director appointed (4 pages)
19 October 2004New director appointed (4 pages)
12 May 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
12 May 2004Return made up to 13/04/04; full list of members (7 pages)
12 May 2004Director resigned (1 page)
9 September 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
11 May 2003Return made up to 13/04/03; full list of members (7 pages)
12 September 2002Registered office changed on 12/09/02 from: 11 duke street high wycombe buckinghamshire HP13 6EE (1 page)
12 September 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
1 August 2002Withdrawal of application for striking off (1 page)
19 July 2002Application for striking-off (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (3 pages)
3 May 2002Return made up to 13/04/02; full list of members (6 pages)
15 April 2002New director appointed (3 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (1 page)
11 March 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
13 November 2001New director appointed (3 pages)
25 June 2001Secretary's particulars changed (1 page)
25 June 2001Return made up to 13/04/01; full list of members (5 pages)
17 April 2001Memorandum and Articles of Association (12 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
10 April 2001New secretary appointed (3 pages)
10 April 2001Registered office changed on 10/04/01 from: steynings house chapel place salisbury wiltshire SP2 7RJ (1 page)
30 May 2000Company name changed wilsco 323 LIMITED\certificate issued on 31/05/00 (2 pages)
13 April 2000Incorporation (21 pages)