Company NameAshley Building & Construction Solutions Ltd
Company StatusDissolved
Company Number07595921
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Paul Ashley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Back River Street
Haworth
Keighley
West Yorkshire
BD22 8NE
Director NameZoe Kerr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 12 May 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Back River Street
Haworth
Keighley
West Yorkshire
BD22 8NE

Location

Registered Address8a Beechwood Centre
Church Street Woodlesford
Leeds
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jon Paul Ashley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,244
Cash£50,550
Current Liabilities£136,743

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 January 2015Director's details changed for John-Paul Paul Ashley on 14 January 2015 (2 pages)
19 June 2014Director's details changed for John-Paul Ashley on 1 April 2013 (2 pages)
19 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Director's details changed for John-Paul Ashley on 1 April 2013 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 June 2013Termination of appointment of Zoe Kerr as a director (1 page)
24 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 May 2012Appointment of Zoe Kerr as a director (2 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
26 April 2011Director's details changed for Jon Paul Ashley on 7 April 2011 (3 pages)
26 April 2011Director's details changed for Jon Paul Ashley on 7 April 2011 (3 pages)
7 April 2011Incorporation (27 pages)