Company NameAshgrove Hotel (Wavertree) Limited
Company StatusDissolved
Company Number04952006
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameBeverley Ann Ball
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 13 August 2008)
RoleCare Assistant
Correspondence Address53 Borough Road
Petersfield
Hampshire
GU32 3LD
Director NameThomas David Gater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address53 Borough Road
Petersfield
Hampshire
GU32 3LD
Secretary NameThomas David Gater
NationalityBritish
StatusClosed
Appointed15 March 2006(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address53 Borough Road
Petersfield
Hampshire
GU32 3LD
Director NameChloe Janet Ball
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleRetail Manager
Correspondence Address53 Borough Road
Petersfield
Hampshire
GU32 3LD
Director NameJulie Ann Graham
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleHouse Wife
Correspondence Address18 Stanley Street
Liverpool
Merseyside
L1 6AF
Secretary NameChloe Janet Ball
NationalityBritish
StatusResigned
Appointed01 April 2004(4 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleRetail Manager
Correspondence Address53 Borough Road
Petersfield
Hampshire
GU32 3LD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth-£364
Cash£1,101
Current Liabilities£1,465

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
19 March 2007Return made up to 04/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Return made up to 04/11/05; full list of members (7 pages)
14 June 2005Director resigned (1 page)
10 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Return made up to 04/11/04; full list of members (7 pages)
30 November 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: sterling house fulbourne road london E17 4EE (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
12 November 2003Nc inc already adjusted 04/11/03 (1 page)
12 November 2003Registered office changed on 12/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)