Company NameAshover Developments Limited
Company StatusDissolved
Company Number02931984
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameHeadspeed Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMartin Horne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 September 1999)
RoleQuantity Surveyor
Correspondence Address26 Howard Crescent
Durkar
Wakefield
West Yorkshire
WF4 3AH
Secretary NameSiobhan Kathleen Horne
NationalityBritish
StatusClosed
Appointed09 November 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address10 Hollin Hill Drive
Oakwood
Leeds
West Yorkshire
LS8 2PW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
8 April 1999Director's particulars changed (1 page)
13 July 1998Return made up to 23/05/98; full list of members (6 pages)
8 July 1997Return made up to 23/05/97; no change of members (4 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
27 June 1996Return made up to 23/05/96; no change of members (4 pages)
11 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
28 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 10/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)