Company NameAshvilla Estates Limited
Company StatusDissolved
Company Number01069970
CategoryPrivate Limited Company
Incorporation Date5 September 1972(51 years, 8 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Frances Elaine Dollery
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 22 February 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFarmgate 21 Moneyfly Road
Verwood
Dorset
BH31 2BL
Director NameMrs Elizabeth Anne Newlin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 22 February 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMilldown House 27 Whitecliff Mill Street
Blandford Forum
Dorset
DT11 1BQ
Director NameChristine Julia Proudfoot
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 22 February 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 Moneyfly
Verwood
Dorset
BH31 6BL
Secretary NameMrs Frances Elaine Dollery
NationalityBritish
StatusClosed
Appointed26 March 1992(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months (closed 22 February 2011)
RoleHousewife
Correspondence AddressFarmgate 21 Moneyfly Road
Verwood
Dorset
BH31 2BL
Director NameChristopher Paul Dollery
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(19 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 May 2007)
RoleProperty Consultant
Correspondence Address121 Woolsbridge Road
Ashley Heath
Ringwood
Hampshire
BH24 2LZ

Location

Registered Address41/45 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£468,911
Cash£57
Current Liabilities£468,968

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
1 November 2010Application to strike the company off the register (3 pages)
1 November 2010Application to strike the company off the register (3 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
6 April 2010Director's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (2 pages)
6 April 2010Director's details changed for Christine Julia Proudfoot on 26 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Elizabeth Anne Newlin on 26 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (1 page)
6 April 2010Director's details changed for Christine Julia Proudfoot on 26 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Frances Elaine Dollery on 26 March 2010 (1 page)
6 April 2010Director's details changed for Mrs Elizabeth Anne Newlin on 26 March 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 April 2009Return made up to 26/03/09; full list of members (4 pages)
15 April 2009Director and Secretary's Change of Particulars / frances dollery / 19/02/2009 / HouseName/Number was: , now: milldown house; Street was: 121 woolsbridge road, now: 27 whitecliff mill street; Area was: ashley heath, now: blanford forum; Post Town was: ringwood, now: ; Region was: hampshire, now: dorset; Post Code was: BH24 2LZ, now: DT11 1BQ (1 page)
15 April 2009Director and secretary's change of particulars / frances dollery / 19/02/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 May 2008Return made up to 26/03/08; full list of members (4 pages)
8 May 2008Return made up to 26/03/08; full list of members (4 pages)
7 May 2008Director's change of particulars / elizabeth newlin / 08/10/2007 (1 page)
7 May 2008Registered office changed on 07/05/2008 from 43/45 yarm lane stockton-on-tees cleveland TS18 3EA (1 page)
7 May 2008Registered office changed on 07/05/2008 from 43/45 yarm lane stockton-on-tees cleveland TS18 3EA (1 page)
7 May 2008Director's Change of Particulars / elizabeth newlin / 08/10/2007 / HouseName/Number was: , now: milldown house; Street was: milldown house, now: 27 whitecliff mill street; Area was: 27 white cliffs mill street, now: ; Post Town was: blandford, now: blandford forum; Region was: , now: dorset; Post Code was: DT11 7BQ, now: DT11 1BQ (1 page)
29 April 2008Appointment terminated director christopher dollery (1 page)
29 April 2008Appointment Terminated Director christopher dollery (1 page)
15 April 2007Return made up to 26/03/07; full list of members (9 pages)
15 April 2007Return made up to 26/03/07; full list of members (9 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 April 2006Return made up to 26/03/06; full list of members (9 pages)
25 April 2006Return made up to 26/03/06; full list of members (9 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
12 May 2005Return made up to 26/03/05; full list of members (9 pages)
12 May 2005Return made up to 26/03/05; full list of members (9 pages)
21 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Return made up to 26/03/04; full list of members (9 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 April 2003Return made up to 26/03/03; full list of members (9 pages)
2 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 April 2002Return made up to 26/03/02; full list of members (8 pages)
3 April 2002Return made up to 26/03/02; full list of members (8 pages)
17 April 2001Return made up to 26/03/01; full list of members (8 pages)
17 April 2001Return made up to 26/03/01; full list of members (8 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
12 April 2000Return made up to 26/03/00; full list of members (8 pages)
12 April 2000Return made up to 26/03/00; full list of members (8 pages)
12 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
12 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
13 April 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Return made up to 26/03/99; full list of members (6 pages)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
27 May 1998Accounts for a small company made up to 28 February 1997 (5 pages)
27 May 1998Accounts for a small company made up to 28 February 1997 (5 pages)
15 April 1997Return made up to 26/03/97; full list of members (6 pages)
15 April 1997Return made up to 26/03/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
4 April 1996Return made up to 26/03/96; full list of members (6 pages)
4 April 1996Return made up to 26/03/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (6 pages)
12 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Return made up to 26/03/95; full list of members (6 pages)