Company NameAshness Homes Limited
Company StatusDissolved
Company Number03038658
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date11 December 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Turner
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleLandlord
Correspondence AddressCherry Tree Cottage, Town Farm House
High Street, Low Pittington
Durham
County Durham
DH6 1BE
Director NameMr Anthony Thomas Swalwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressSilksworth Hall
New Silksworth
Sunderland
SR3 2PA
Secretary NameMr Anthony Thomas Swalwell
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressSilksworth Hall
New Silksworth
Sunderland
SR3 2PA
Director NameRanjiv Priyantha Goonetilleke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleEngineer
Correspondence Address10 Oakwood
South Hetton
Durham
DH6 2SE
Director NameStephen Turner
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleEngineer
Correspondence Address10 Oakwood
South Hetton
Durham
DH6 2SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAnalysishouse
119 Sea Road
Sunderland
SR6 9EQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 June 2007Return made up to 28/03/07; full list of members (8 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 28/03/06; full list of members (8 pages)
18 July 2005Return made up to 28/03/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 May 2004Return made up to 28/03/04; no change of members (7 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 April 2003Return made up to 28/03/03; no change of members (7 pages)
12 March 2003Registered office changed on 12/03/03 from: analysis house 119 sea road sunderland SR6 9EQ (2 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 June 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
14 April 2001Return made up to 28/03/01; no change of members (7 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (8 pages)
13 April 2000Return made up to 28/03/00; no change of members (7 pages)
24 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 April 1999Return made up to 28/03/99; full list of members (6 pages)
30 June 1998Full accounts made up to 30 September 1997 (10 pages)
27 May 1998Registered office changed on 27/05/98 from: 4 parkside south east herrington sunderland tyne and wear SR3 3RA (1 page)
27 May 1998Return made up to 28/03/98; no change of members (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
18 September 1997Auditor's resignation (1 page)
15 April 1997Full accounts made up to 30 September 1996 (13 pages)
3 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1996Return made up to 28/03/96; full list of members
  • 363(287) ‐ Registered office changed on 10/04/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1995Ad 28/03/95--------- £ si 4@1=4 £ ic 2/6 (4 pages)
28 April 1995Accounting reference date notified as 30/09 (1 page)
30 March 1995Secretary resigned (2 pages)
28 March 1995Incorporation (24 pages)