Company NameAshlee Enterprises Plc
DirectorsJames Richard Wood and Ashley John Wood
Company StatusDissolved
Company Number01787340
CategoryPublic Limited Company
Incorporation Date31 January 1984(40 years, 2 months ago)
Previous NameAshlee Freezer Shops Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameJames Richard Wood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleManaging Director
Correspondence Address250 Shadwell Lane
Leeds
West Yorkshire
LS17 8AQ
Secretary NameMargaret Anne Mason
NationalityBritish
StatusCurrent
Appointed21 October 1997(13 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Correspondence Address34 Albany Road
Rothwell
Leeds
West Yorkshire
LS26 0QU
Director NameAshley John Wood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(14 years, 8 months after company formation)
Appointment Duration25 years, 5 months
RoleShop Manager
Correspondence AddressFlat 5 Stonefield
Thorner Lane, Scarcroft
Leeds
West Yorkshire
LS14 3AB
Director NameDennis Illingworth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address10 Lidgett Park Road
Roundhay
Leeds
West Yorkshire
LS8 1EQ
Director NameGraham Jowett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 December 1995)
RoleAccountant
Correspondence AddressOaklea Fieldhead Court
Boston Spa
Wetherby
LS23 6TL
Secretary NameMichael Ross Illingworth
NationalityBritish
StatusResigned
Appointed16 August 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address2 Chandos Avenue
Roundhay
Leeds
West Yorkshire
LS8 1QU
Director NameLee Paul Wood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 1997)
RoleManager
Correspondence Address5 Crofton Terrace
Shadwell
Leeds
LS17 8LD
Secretary NameLee Paul Wood
NationalityBritish
StatusResigned
Appointed01 August 1997(13 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 1997)
RoleCompany Director
Correspondence Address5 Crofton Terrace
Shadwell
Leeds
LS17 8LD

Location

Registered AddressWilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£496,363
Gross Profit£258,892
Net Worth£74,825
Cash£129,368
Current Liabilities£58,701

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2003Dissolved (1 page)
11 December 2002Liquidators statement of receipts and payments (6 pages)
11 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Notice of Constitution of Liquidation Committee (2 pages)
22 August 2000Statement of affairs (6 pages)
22 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2000Appointment of a voluntary liquidator (1 page)
14 July 2000Registered office changed on 14/07/00 from: 10 arndale centre otley road headingley leeds LS6 2UE (1 page)
9 December 1999Amended full accounts made up to 31 March 1999 (22 pages)
28 October 1999Full accounts made up to 31 March 1999 (22 pages)
12 August 1999Return made up to 04/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1999Auditor's resignation (1 page)
3 February 1999Full accounts made up to 31 March 1998 (19 pages)
26 January 1999Registered office changed on 26/01/99 from: the bingley arms 37 church lane bardsey leeds LS17 9DR (1 page)
16 October 1998New director appointed (2 pages)
21 September 1998Return made up to 16/08/98; full list of members (6 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned;director resigned (1 page)
3 November 1997Full accounts made up to 31 March 1997 (18 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Return made up to 16/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 September 1997Secretary resigned (1 page)
17 September 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Full accounts made up to 7 April 1995 (21 pages)
17 July 1995Registered office changed on 17/07/95 from: 5 hepton court york road leeds. LS9 6PW (1 page)
4 May 1995Particulars of mortgage/charge (4 pages)