Company NameAshdale Management Services Limited
Company StatusDissolved
Company Number04172073
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date4 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Malcolm Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TJ
Director NameGillian Anne Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleAdministrative Officer
Correspondence Address72 Lamb Hall Road
Long Wood
Huddersfield
West Yorkshire
HD3 3TJ
Secretary NameDavid Malcolm Smith
NationalityBritish
StatusClosed
Appointed05 March 2001(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address72 Lamb Hall Road
Longwood
Huddersfield
West Yorkshire
HD3 3TJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Connelly & Co Ltd
Permanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Voluntary strike-off action has been suspended (1 page)
2 February 2010Voluntary strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 05/03/09; full list of members (4 pages)
25 March 2009Return made up to 05/03/09; full list of members (4 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Location of register of members (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 05/03/08; full list of members (4 pages)
28 March 2008Return made up to 05/03/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 05/03/07; full list of members (3 pages)
16 April 2007Return made up to 05/03/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
27 March 2006Return made up to 05/03/06; full list of members (3 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
10 March 2005Return made up to 05/03/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Registered office changed on 09/06/04 from: 415 halifax road brighouse west yorkshire HD6 2PD (1 page)
9 June 2004Registered office changed on 09/06/04 from: 415 halifax road brighouse west yorkshire HD6 2PD (1 page)
26 April 2004Return made up to 05/03/04; full list of members (7 pages)
26 April 2004Return made up to 05/03/04; full list of members (7 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
6 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
8 May 2003Return made up to 05/03/03; full list of members (7 pages)
8 May 2003Return made up to 05/03/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 April 2002Return made up to 05/03/02; full list of members (6 pages)
9 April 2002Return made up to 05/03/02; full list of members (6 pages)
9 April 2001Ad 08/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 April 2001Ad 08/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (20 pages)