Company NameAshton Park Management Company Limited
Company StatusDissolved
Company Number06822435
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher James Taylor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameAnthony Robert Buckley
NationalityNew Zealander
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Jonathan Chastney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Church Lane
Edingale
Staffordshire
B79 9JD
Director NameRichard Reece
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlora Cottage
Wimbish
Essex
CB10 2XH
Director NameMr Peter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian,British
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Highbury Park
London
N5 2XE
Director NameSpecial Opportunities Management Limited (Corporation)
StatusResigned
Appointed29 May 2009(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2012)
Correspondence Address10 Crown Place
London
EC2A 4FT

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Close Ashton Park (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
16 October 2012Termination of appointment of Richard Reece as a director (1 page)
16 October 2012Termination of appointment of Richard Reece as a director on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Special Opportunities Management Limited as a director on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Special Opportunities Management Limited as a director (1 page)
16 October 2012Termination of appointment of Jonathan Chastney as a director (1 page)
16 October 2012Termination of appointment of Jonathan Chastney as a director on 16 October 2012 (1 page)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
26 March 2012Accounts for a dormant company made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(7 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 1
(7 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
1 April 2011Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 1 March 2011 (2 pages)
1 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 1 March 2011 (2 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
8 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
8 December 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
6 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
6 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
11 November 2009Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Christopher James Taylor on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Christopher James Taylor on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Christopher James Taylor on 1 October 2009 (2 pages)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
1 June 2009Director appointed special opportunities management LIMITED (1 page)
1 June 2009Appointment Terminated Director peter roscrow (1 page)
1 June 2009Appointment terminated director peter roscrow (1 page)
16 March 2009Director appointed richard reece (3 pages)
16 March 2009Director appointed richard reece (3 pages)
18 February 2009Incorporation (18 pages)
18 February 2009Incorporation (18 pages)