Company NameAshley Holland Limited
Company StatusDissolved
Company Number05765927
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameBright Melody Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAilsa Holland
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 02 April 2019)
RoleSinger & Teacher
Country of ResidenceScotland
Correspondence Address98 Willoughby Street
Muthill
Crieff
Perthshire
PH5 2AE
Scotland
Director NameAshley James Mainwaring Holland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 02 April 2019)
RoleOpera Singer
Country of ResidenceScotland
Correspondence Address98 Willoughby Street
Muthill
Crieff
Perthshire
PH5 2AE
Scotland
Secretary NameAilsa Holland
NationalityBritish
StatusClosed
Appointed16 August 2006(4 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address98 Willoughby Street
Muthill
Crieff
Perthshire
PH5 2AE
Scotland
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Contact

Websitewww.ashleyholland.com
Email address[email protected]
Telephone01764 681655
Telephone regionCrieff

Location

Registered AddressUnit 2 Ignite
Magna Way
Rotherham
S60 1FD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

70 at £1Ashley James Mainwaring Holland
70.00%
Ordinary
30 at £1Ailsa Holland
30.00%
Ordinary

Financials

Year2014
Net Worth£11,242
Cash£17,025
Current Liabilities£5,783

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
6 January 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
21 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Unit 2 Ignite Magna Way Rotherham S60 1FD on 4 July 2016 (2 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 7 April 2015
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 7 April 2015
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 7 April 2014
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 7 April 2014
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 3 April 2011 (5 pages)
12 April 2011Annual return made up to 3 April 2011 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Secretary's details changed for Ailsa Holland on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Ashley James Mainwaring Holland on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Ailsa Holland on 3 August 2010 (2 pages)
5 August 2010Secretary's details changed for Ailsa Holland on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Ailsa Holland on 3 August 2010 (2 pages)
5 August 2010Director's details changed for Ashley James Mainwaring Holland on 3 August 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Ailsa Holland on 27 October 2009 (3 pages)
26 November 2009Director's details changed for Ailsa Holland on 27 October 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Director's details changed for Ashley James Mainwaring Holland on 29 October 2009 (2 pages)
15 April 2009Return made up to 03/04/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 03/04/08; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 April 2007Return made up to 03/04/07; full list of members (7 pages)
12 October 2006Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed;new director appointed (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
1 September 2006Company name changed bright melody LIMITED\certificate issued on 01/09/06 (2 pages)
3 April 2006Incorporation (20 pages)