Company NameAshtonpenney Group Limited
Company StatusDissolved
Company Number04670737
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bruce Godwin Page
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wells Close
Tonbridge
Kent
TN10 4NW
Director NameRev William Affleck Penney
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleManagement Consultant
Correspondence AddressMichael Hall House
Aldenham Road
Elstree
Herts
WD6 3BT
Secretary NamePeter Spence
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleAccountant
Correspondence AddressFlat 3
39 Primrose Gardens
London
NW3 4UL
Director NameMr James Martin Handley Wheeler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(6 months, 1 week after company formation)
Appointment Duration3 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown House
Moorhall Drive Ninfield
Battle
East Sussex
TN33 9JT
Secretary NameMr Stephen Maurice Kittoe
NationalityBritish
StatusResigned
Appointed06 September 2003(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLavender House, 255 Southbourne Road
Eastbourne
East Sussex
BN22 8RE
Director NameSimon Walter Eley Grieve
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2005)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address68 Bassein Park Road
London
W12 9RZ
Director NameAnthony Michael Lavelle
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 April 2005)
RoleCompany Director
Correspondence AddressChelsfield Grange
Rushmore Hill
Orpington
Kent
BR6 7LZ
Director NameMr James Martin Handley Wheeler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2007)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressAshdown House
Moorhall Drive Ninfield
Battle
East Sussex
TN33 9JT
Director NameMr Alan Richard Charlesworth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 21 January 2005)
RoleRecruitment Conslt
Country of ResidenceUnited Kingdom
Correspondence Address102 Kings Chase
East Molesey
Surrey
KT8 9DG
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressProspect House 2 Athenaeum Road
Whetstone
London
N20 9YU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address141 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£205,399
Cash£93
Current Liabilities£476,223

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2010Registered office address changed from 81-82 Gracechurch St London EC3V 0AU on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from 81-82 Gracechurch St London EC3V 0AU on 14 January 2010 (2 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Appointment terminated secretary stephen kittoe (1 page)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Appointment Terminated Secretary stephen kittoe (1 page)
24 March 2008Return made up to 19/02/08; full list of members (3 pages)
24 March 2008Return made up to 19/02/08; full list of members (3 pages)
28 January 2008Full accounts made up to 30 June 2007 (11 pages)
28 January 2008Full accounts made up to 30 June 2007 (11 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
3 January 2007Full accounts made up to 30 June 2006 (11 pages)
3 January 2007Full accounts made up to 30 June 2006 (11 pages)
17 March 2006Director resigned (1 page)
17 March 2006Return made up to 19/02/06; full list of members (4 pages)
17 March 2006Return made up to 19/02/06; full list of members (4 pages)
17 March 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
19 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 December 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Registered office changed on 04/11/05 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page)
4 November 2005Registered office changed on 04/11/05 from: broadbent house 64-65 grosvenor street london W1K 3JH (1 page)
18 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
9 March 2005Return made up to 19/02/05; full list of members (4 pages)
9 March 2005Return made up to 19/02/05; full list of members (4 pages)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Secretary's particulars changed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
30 October 2004Director's particulars changed (1 page)
30 October 2004Director's particulars changed (1 page)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 90001/90002 (2 pages)
6 July 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 90001/90002 (2 pages)
29 June 2004Memorandum and Articles of Association (1 page)
29 June 2004Memorandum and Articles of Association (1 page)
29 June 2004£ nc 200000/200001 10/06/04 (2 pages)
29 June 2004£ nc 200000/200001 10/06/04 (2 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
24 March 2004Return made up to 19/02/04; full list of members (7 pages)
24 March 2004Return made up to 19/02/04; full list of members (7 pages)
4 March 2004Auditor's resignation (1 page)
4 March 2004Auditor's resignation (1 page)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
5 February 2004Ad 16/01/04--------- £ si 67500@1=67500 £ ic 22501/90001 (2 pages)
5 February 2004Registered office changed on 05/02/04 from: marcol house 289 - 293 regent street london W1B 2HJ (1 page)
5 February 2004Registered office changed on 05/02/04 from: marcol house 289 - 293 regent street london W1B 2HJ (1 page)
5 February 2004Ad 16/01/04--------- £ si 67500@1=67500 £ ic 22501/90001 (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
17 November 2003Statement of affairs (16 pages)
17 November 2003Ad 18/07/03--------- £ si 22500@1=22500 £ ic 1/22501 (2 pages)
17 November 2003Ad 18/07/03--------- £ si 22500@1=22500 £ ic 1/22501 (2 pages)
17 November 2003Statement of affairs (16 pages)
10 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Secretary resigned (1 page)
19 February 2003Incorporation (20 pages)
19 February 2003Incorporation (20 pages)