Company NameAshdown Lyons (Holdings) Limited
Company StatusDissolved
Company Number04588835
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Michael Lyons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBluebells
Bashurst Copse
Itchingfield
West Sussex
RH13 0NZ
Director NameMr Richard Charles Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2009)
RoleManaging Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside
Ludgerstiall
Aylesbury
Buckinghamshire
HP18 9PA
Secretary NameMr Jeremy Michael Lyons
NationalityBritish
StatusClosed
Appointed27 February 2003(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 11 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBluebells
Bashurst Copse
Itchingfield
West Sussex
RH13 0NZ
Director NameMr William Roy Wilkie
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(9 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 August 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEnnerdale
35 South Canterbury Road
Canterbury
Kent
CT1 3LH
Secretary NameStephen Peter Brocklesby
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillside Gardens
Wallington
Surrey
SM6 9NX
Director NameMr Andrew John Nichols
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCommon Farm
Biddenden
Kent
TN27 8LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSt Thomas House
41 Alexandra Road
Wimbledon
London
SW19 7JZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,791,726
Cash£11
Current Liabilities£3,641,474

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Accounts made up to 31 March 2007 (14 pages)
29 November 2007Return made up to 13/11/07; full list of members (4 pages)
12 February 2007Full accounts made up to 31 March 2006 (14 pages)
15 November 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Return made up to 13/11/06; full list of members (3 pages)
15 November 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 December 2005Return made up to 13/11/05; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: st thomas house 41 alexander road wimbledon london SW19 7JZ (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
22 November 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2003Full accounts made up to 31 March 2003 (13 pages)
20 November 2003Return made up to 13/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 October 2003Ad 04/09/03--------- £ si 50000@1=50000 £ ic 1000000/1050000 (2 pages)
5 October 2003New director appointed (2 pages)
1 September 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
31 May 2003Registered office changed on 31/05/03 from: surrey house, 36-44 high street redhill surrey RH1 1RH (1 page)
16 May 2003Statement of affairs (7 pages)
16 May 2003Ad 27/02/03--------- £ si 849999@1=849999 £ ic 150001/1000000 (2 pages)
25 April 2003Ad 27/02/03--------- £ si 150000@1=150000 £ ic 1/150001 (2 pages)
27 March 2003Particulars of mortgage/charge (4 pages)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 March 2003Nc inc already adjusted 27/02/03 (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)