Company NameAshbrook Developments Limited
Company StatusDissolved
Company Number01970317
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Gray
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 13 November 2001)
RoleSales Director
Correspondence Address75 Ringwood Drive
Cramlington
Northumberland
NE23 9NF
Secretary NameCarole Gray
NationalityBritish
StatusClosed
Appointed15 March 2001(15 years, 3 months after company formation)
Appointment Duration8 months (closed 13 November 2001)
RoleSecretary
Correspondence Address75 Ringwood Drive
Cramlington
Northumberland
NE23 9NF
Director NameMr Trevor Malcolm Bailey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 3 months after company formation)
Appointment Duration1 week (resigned 31 March 1992)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Auckland View
Bishop Auckland
County Durham
DL14 0JQ
Director NameMr Geoffrey Mark Hunter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 1993)
RoleSurveyor
Correspondence Address60 Hollyhurst Road
Darlington
County Durham
DL3 6HU
Director NameMr John Ross Binks Lawlan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 3 months after company formation)
Appointment Duration1 week (resigned 31 March 1992)
RoleChartered Accountant
Correspondence Address16 Gordon Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DH
Director NameAdrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 3 months after company formation)
Appointment Duration1 week (resigned 31 March 1992)
RoleChartered Accountant
Correspondence Address3 Rivermede
Ponteland
Northumberland
NE20 9XA
Secretary NameMr Geoffrey Mark Hunter
NationalityBritish
StatusResigned
Appointed23 March 1992(6 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 1993)
RoleCompany Director
Correspondence Address60 Hollyhurst Road
Darlington
County Durham
DL3 6HU
Secretary NameAdrian Mark Williamson
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address3 Rivermede
Ponteland
Northumberland
NE20 9XA
Secretary NameMr Trevor Malcolm Bailey
NationalityBritish
StatusResigned
Appointed28 January 1993(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Auckland View
Bishop Auckland
County Durham
DL14 0JQ

Location

Registered AddressCroft Stairs
City Road
Newcastle Upon Tyne
NE1 2HG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£28,921
Current Liabilities£28,921

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
4 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 May 2000Return made up to 23/03/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (9 pages)
4 July 1999Return made up to 23/03/99; full list of members (5 pages)
27 January 1999Full accounts made up to 31 March 1998 (9 pages)
18 March 1998Return made up to 23/03/98; no change of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 May 1997Return made up to 23/03/97; no change of members (4 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1996Return made up to 23/03/96; full list of members (6 pages)
14 April 1996Full accounts made up to 31 March 1995 (9 pages)
29 March 1995Return made up to 23/03/95; no change of members (4 pages)