Company NameAshley Holdings Ltd.
Company StatusDissolved
Company Number03348153
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Hanlon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(same day as company formation)
RoleRetail Shop Manager
Correspondence Address15 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Director NameJohn Joseph Trant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(same day as company formation)
RoleBuilding Contractor
Correspondence AddressDerryquay
Wetherby Road
Collingham Wetherby
West Yorkshire
LS22 5AY
Secretary NameKevin John Reid
NationalityBritish
StatusClosed
Appointed17 April 1998(1 year after company formation)
Appointment Duration5 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence Address10 Leventhorpe Way
Oulton
Leeds
LS26 8NH
Director NamePaul Morgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address11 Stonefield
Thorner Lane Scarcroft
Leeds
West Yorkshire
LS14 3AB
Director NameKevin John Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 03 June 2003)
RoleAccountant
Correspondence Address10 Leventhorpe Way
Oulton
Leeds
LS26 8NH
Director NameJean Margaret Waller
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 June 2003)
RoleConsultant
Correspondence Address2 Ferndale Avenue
Willerby
East Yorkshire
HU10 6AF
Secretary NameJohn Joseph Trant
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleBuilding Contractor
Correspondence AddressDerryquay
Wetherby Road
Collingham Wetherby
West Yorkshire
LS22 5AY
Director NameRichard Southern
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2001)
RoleBuilding Manager
Correspondence Address6 Queen Margarets Drive
Knottingley
West Yorkshire
WF11 9HR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Kroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100,562
Cash£219
Current Liabilities£338,899

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
1 November 2002Receiver's abstract of receipts and payments (3 pages)
27 September 2002Receiver ceasing to act (1 page)
30 August 2002Statement of Affairs in administrative receivership following report to creditors (10 pages)
13 December 2001Administrative Receiver's report (13 pages)
16 November 2001Appointment of receiver/manager (1 page)
29 October 2001Registered office changed on 29/10/01 from: trant house fountain street churwell leeds west yorkshire LS27 7QZ (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
29 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 June 2000Ad 28/02/00--------- £ si 49000@1 (2 pages)
26 May 2000Conve 28/02/00 (1 page)
16 May 2000Return made up to 09/04/00; full list of members (7 pages)
20 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 2000£ nc 1000/100000 31/01/00 (1 page)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
2 February 2000New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Return made up to 09/04/99; no change of members (4 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Registered office changed on 19/06/98 from: trant house fountain street churwell morley leeds LS27 7QZ (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Return made up to 09/04/98; full list of members
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
1 June 1998New secretary appointed (2 pages)
22 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 April 1997Ad 14/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 April 1997Secretary resigned (1 page)
9 April 1997Incorporation (22 pages)