Company NameAshover Homes Limited
Company StatusDissolved
Company Number05356621
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David McPhee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleArchitect
Country of ResidenceGBR
Correspondence Address1 Rutland Drive
Mickleover
Derby
Derbyshire
DE3 5FW
Director NameMr Jonathan Pilkington
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence Address29a Strettea Lane
Higham
Alfreton
Derbyshire
DE55 6EJ
Secretary NameDawn Alison Smith
NationalityBritish
StatusClosed
Appointed09 February 2005(1 day after company formation)
Appointment Duration7 years, 3 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address1 Rutland Drive
Mickleover
Derby
Derbyshire
DE3 9FW
Secretary NameMr Jonathan Pilkington
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Strettea Lane
Higham
Alfreton
Derbyshire
DE55 6EJ

Location

Registered Address12-14 Percy Steet
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth-£76,413
Cash£4
Current Liabilities£76,417

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 4
(5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 4
(5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 4
(5 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for David Mcphee on 8 February 2010 (2 pages)
1 March 2010Director's details changed for David Mcphee on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Jonathan Pilkington on 8 February 2010 (2 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Jonathan Pilkington on 8 February 2010 (2 pages)
1 March 2010Director's details changed for David Mcphee on 8 February 2010 (2 pages)
1 March 2010Director's details changed for Jonathan Pilkington on 8 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
23 February 2009Return made up to 08/02/09; full list of members (4 pages)
19 June 2008Return made up to 08/02/08; full list of members (4 pages)
19 June 2008Return made up to 08/02/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 April 2007Return made up to 08/02/07; full list of members (7 pages)
25 April 2007Return made up to 08/02/07; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 March 2006Return made up to 08/02/06; full list of members (7 pages)
13 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2005Registered office changed on 13/06/05 from: 2ND floor, imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
13 June 2005Registered office changed on 13/06/05 from: 2ND floor, imperial buildings church street rotherham south yorkshire S60 1PB (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)