Company NameAshbourne & Maple Limited
Company StatusDissolved
Company Number04307904
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Rupert James Knight
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(1 year after company formation)
Appointment Duration10 years, 8 months (closed 09 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 William Morris Way
Crawley
West Sussex
RH11 9TE
Secretary NameMr Anthony Gordon Hilling
StatusClosed
Appointed17 June 2010(8 years, 8 months after company formation)
Appointment Duration3 years (closed 09 July 2013)
RoleCompany Director
Correspondence Address154a Eltham High Street
Eltham
London
SE9 1BJ
Director NameMr Aidan Patrick Fudge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbury Peace The Street
Albury
Guildford
Surrey
GU5 9AE
Director NameMr Robin John Fudge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westdene Way
Weybridge
Surrey
KT13 9RG
Secretary NameMr Robin John Fudge
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address154a Eltham High Street
Eltham
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
18 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (6 pages)
5 October 2010Particulars for the registration of a charge to secure a series of debentures / charge no: 1 (6 pages)
6 September 2010Termination of appointment of Aidan Fudge as a director (1 page)
6 September 2010Termination of appointment of Robin Fudge as a director (1 page)
6 September 2010Termination of appointment of Aidan Fudge as a director (1 page)
6 September 2010Termination of appointment of Robin Fudge as a secretary (1 page)
6 September 2010Termination of appointment of Robin Fudge as a director (1 page)
6 September 2010Appointment of Mr Anthony Gordon Hilling as a secretary (1 page)
6 September 2010Termination of appointment of Robin Fudge as a secretary (1 page)
6 September 2010Appointment of Mr Anthony Gordon Hilling as a secretary (1 page)
6 September 2010Director's details changed for Rupert James Knight on 17 June 2010 (2 pages)
6 September 2010Director's details changed for Rupert James Knight on 17 June 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1
(5 pages)
11 November 2009Director's details changed for Mr Aidan Patrick Paul Fudge on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robin John Fudge on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 1
(5 pages)
11 November 2009Director's details changed for Rupert James Knight on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robin John Fudge on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Rupert James Knight on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Aidan Patrick Paul Fudge on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Aidan Patrick Paul Fudge on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Rupert James Knight on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Robin John Fudge on 1 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Director's change of particulars / aidan fudge / 01/07/2008 (1 page)
22 December 2008Director's Change of Particulars / aidan fudge / 01/07/2008 / HouseName/Number was: , now: albury peace; Street was: ruxley grange ruxley crescent, now: the street; Area was: claygate, now: albury; Post Town was: esher, now: guildford; Post Code was: KT10 0TX, now: GU5 9AE; Country was: , now: united kingdom (1 page)
22 December 2008Return made up to 19/10/08; full list of members (4 pages)
22 December 2008Return made up to 19/10/08; full list of members (4 pages)
6 March 2008Return made up to 19/10/07; full list of members (4 pages)
6 March 2008Return made up to 19/10/07; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Return made up to 19/10/06; full list of members (7 pages)
15 December 2006Return made up to 19/10/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Return made up to 19/10/05; full list of members (7 pages)
28 December 2005Return made up to 19/10/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 December 2004Return made up to 19/10/04; full list of members (7 pages)
7 December 2004Return made up to 19/10/04; full list of members (7 pages)
6 January 2004Return made up to 19/10/03; full list of members (7 pages)
6 January 2004Return made up to 19/10/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
26 August 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
3 December 2002Return made up to 19/10/02; full list of members (7 pages)
3 December 2002Return made up to 19/10/02; full list of members (7 pages)
30 October 2001Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
30 October 2001Director resigned (2 pages)
30 October 2001Secretary resigned (2 pages)
30 October 2001Secretary resigned (2 pages)
30 October 2001Director resigned (2 pages)
30 October 2001Registered office changed on 30/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
19 October 2001Incorporation (11 pages)