Company NameAshleigh House (Darlington) Limited
Company StatusDissolved
Company Number02806309
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Director NameDavid John Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(5 days after company formation)
Appointment Duration1 year (resigned 27 April 1994)
RoleInvestment Manager
Correspondence Address21 Albert Bridge Road
London
SW11 4PX
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(6 days after company formation)
Appointment Duration12 years, 7 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
Lancashire
FY4 1RT
Secretary NameMr David Edward Jones
NationalityBritish
StatusResigned
Appointed08 April 1993(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
Lancashire
FY4 1RT
Director NameMrs Jennifer Pamela Houghton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Lodge
Dissington Lane
Ponteland
Northumberland
NE15 0AB
Director NameCarol Sylvia Daniel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1998)
RoleSAD
Country of ResidenceEngland
Correspondence Address32 Marton Drive
Blackpool
Lancashire
FY4 3DG
Secretary NameCarol Sylvia Daniel
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Marton Drive
Blackpool
Lancashire
FY4 3DG
Director NameBryan Patrick Martin Phelan
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleAccountant
Correspondence AddressThe Gables
5 Wynnsward Park
Clonsreagh
Dublin 14
Ireland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 1999)
RoleNursing Home Manager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Director NameMr John Alan Paterson Barker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSolicitor
Correspondence AddressBarn Gate
Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Director NameMr Jeffrey Paul Dougherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Sinderby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Secretary NameMr John Alan Paterson Barker
NationalityBritish
StatusResigned
Appointed27 February 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSolicitor
Correspondence AddressBarn Gate
Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Director NameRobert Lobban Wallace
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 February 2001)
RoleMarketing Advisor
Correspondence AddressInnerpeffray Lodge
Crieff
Perthshire
PH7 3QW
Scotland
Director NameRhys Francis Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address4 Wentworth Drive
Lancaster
LA1 3BJ
Director NameDiane Daniels
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2005)
RoleManager
Correspondence Address6 Sunnyhurst Avenue
Blackpool
Lancashire
FY4 2HP
Secretary NameDiane Daniels
NationalityBritish
StatusResigned
Appointed16 September 2005(12 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 2005)
RoleManager
Correspondence Address6 Sunnyhurst Avenue
Blackpool
Lancashire
FY4 2HP
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed25 November 2005(12 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£477,961
Current Liabilities£364,779

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Notice of move from Administration to Dissolution (46 pages)
26 January 2011Notice of move from Administration to Dissolution on 20 January 2011 (46 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
8 September 2010Administrator's progress report to 27 July 2010 (50 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
28 August 2009Administrator's progress report to 27 July 2009 (18 pages)
28 August 2009Administrator's progress report to 27 July 2009 (18 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (34 pages)
17 March 2009Administrator's progress report to 27 January 2009 (34 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
15 July 2008Statement of affairs with form 2.14B (6 pages)
15 July 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 May 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
21 May 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
23 April 2007Return made up to 02/04/07; full list of members (6 pages)
23 April 2007Return made up to 02/04/07; full list of members (6 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (2 pages)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 May 2006Return made up to 02/04/06; full list of members (6 pages)
2 May 2006Return made up to 02/04/06; full list of members (6 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
2 March 2006Particulars of mortgage/charge (9 pages)
20 December 2005Declaration of assistance for shares acquisition (5 pages)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 December 2005Declaration of assistance for shares acquisition (5 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (4 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
11 October 2005New secretary appointed;new director appointed (2 pages)
11 October 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 April 2005Return made up to 02/04/05; full list of members (8 pages)
14 April 2005Return made up to 02/04/05; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 May 2004Return made up to 02/04/04; full list of members (8 pages)
8 May 2004Return made up to 02/04/04; full list of members (8 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
11 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2003Return made up to 02/04/03; full list of members (8 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 June 2002Return made up to 02/04/02; full list of members (7 pages)
7 June 2002Return made up to 02/04/02; full list of members (7 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
23 April 2001Return made up to 02/04/01; full list of members (7 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Return made up to 02/04/00; no change of members (7 pages)
4 May 2000Return made up to 02/04/00; no change of members (7 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
24 May 1999Return made up to 02/04/99; no change of members (11 pages)
24 May 1999Return made up to 02/04/99; no change of members (11 pages)
26 June 1998Return made up to 02/04/98; full list of members (14 pages)
26 June 1998Return made up to 02/04/98; full list of members
  • 363(287) ‐ Registered office changed on 26/06/98
(14 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
12 March 1998New director appointed (4 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Declaration of assistance for shares acquisition (4 pages)
12 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Declaration of assistance for shares acquisition (4 pages)
12 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
18 July 1997Return made up to 02/04/97; no change of members (4 pages)
18 July 1997Return made up to 02/04/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1997Registered office changed on 17/07/97 from: north west house 13 king street blackpool lancashire FY1 3EJ (1 page)
17 July 1997Registered office changed on 17/07/97 from: north west house 13 king street blackpool lancashire FY1 3EJ (1 page)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 July 1996Accounts for a small company made up to 30 September 1994 (7 pages)
16 July 1996Accounts for a small company made up to 30 September 1994 (7 pages)
11 July 1996Registered office changed on 11/07/96 from: north west house 8 king street blackpool lancashire FY1 3EJ (1 page)
11 July 1996Registered office changed on 11/07/96 from: north west house 8 king street blackpool lancashire FY1 3EJ (1 page)
2 July 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 1996Return made up to 02/04/96; full list of members (6 pages)
25 June 1996Registered office changed on 25/06/96 from: bank house 9 dicconson terrace lytham lancashire FY8 5JY (1 page)
25 June 1996Registered office changed on 25/06/96 from: bank house 9 dicconson terrace lytham lancashire FY8 5JY (1 page)
1 April 1996New secretary appointed;director resigned;new director appointed (2 pages)
22 November 1995Return made up to 02/04/95; full list of members (6 pages)
22 November 1995Return made up to 02/04/95; full list of members (6 pages)
3 October 1995Strike-off action suspended (1 page)
3 October 1995Strike-off action suspended (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (2 pages)
19 September 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 April 1993Incorporation (13 pages)
2 April 1993Incorporation (13 pages)