Company NameAshlight Limited
Company StatusDissolved
Company Number03846594
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameClare Blaskey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(2 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressOver House
Over Lane, Baslow
Bakewell
Derbyshire
DE45 1RT
Director NameIan Benjamin Blaskey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(2 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence AddressOver House
Over Lane Baslow
Sheffield
Derbyshire
DE45 1RT
Director NamePaul Caplan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(2 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Secretary NamePaul Caplan
NationalityBritish
StatusCurrent
Appointed25 November 1999(2 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnitterton Hall
Snitterton
Matlock
Derbyshire
DE4 2JG
Director NameEmma Victoria Knights
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NameGareth Edward Walls
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

2 April 2003Dissolved (1 page)
2 January 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
14 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2001Registered office changed on 10/05/01 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
8 May 2001Declaration of solvency (3 pages)
8 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2001Appointment of a voluntary liquidator (1 page)
23 January 2001Return made up to 22/09/00; full list of members (7 pages)
5 May 2000Particulars of mortgage/charge (5 pages)
26 February 2000Particulars of mortgage/charge (5 pages)
12 February 2000Particulars of mortgage/charge (5 pages)
9 February 2000Particulars of mortgage/charge (7 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Ad 25/11/99--------- £ si 1@1=1 £ ic 99/100 (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Ad 26/11/99--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 December 1999Memorandum and Articles of Association (11 pages)
22 September 1999Incorporation (16 pages)