Company NameAshley Plumbing And Heating Ltd.
Company StatusDissolved
Company Number04032247
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameJack Ghan Limited

Directors

Director NameKevin John Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(same day as company formation)
RoleAccountant
Correspondence Address10 Leventhorpe Way
Oulton
Leeds
LS26 8NH
Director NameAnthony Rider
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(11 months after company formation)
Appointment Duration7 years, 9 months (closed 17 March 2009)
RoleContracts Manager
Correspondence Address43 Glensdale Street
Leeds
LS9 9JJ
Secretary NameMr Peter Hanlon
NationalityBritish
StatusClosed
Appointed05 October 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address15 Rose Croft
East Keswick
Leeds
West Yorkshire
LS17 9HR
Director NameJohn Joseph Trant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleBuilding Contractor
Correspondence AddressDerryquay
Wetherby Road
Collingham Wetherby
West Yorkshire
LS22 5AY
Secretary NameKevin John Reid
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleAccountant
Correspondence Address10 Leventhorpe Way
Oulton
Leeds
LS26 8NH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed12 July 2000(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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004Completion of winding up (1 page)
2 March 2004Dissolution deferment (1 page)
1 November 2002Receiver's abstract of receipts and payments (3 pages)
26 September 2002Receiver ceasing to act (1 page)
29 August 2002Statement of Affairs in administrative receivership following report to creditors (7 pages)
21 January 2002Order of court to wind up (2 pages)
13 December 2001Administrative Receiver's report (13 pages)
15 November 2001Appointment of receiver/manager (2 pages)
29 October 2001Registered office changed on 29/10/01 from: trant house fountain street churwell, morley leeds west yorkshire LS27 7QZ (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
4 December 2000Ad 12/07/00-12/07/00 £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2000Company name changed jack ghan LIMITED\certificate issued on 17/11/00 (2 pages)
9 November 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
20 July 2000Secretary resigned (1 page)
12 July 2000Incorporation (20 pages)