Company NameAshley Fashions Limited
Company StatusDissolved
Company Number03330333
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameElectprior Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMuhammad Banaras
Date of BirthApril 1961 (Born 63 years ago)
NationalityPakistani
StatusClosed
Appointed24 March 1997(2 weeks after company formation)
Appointment Duration8 years (closed 29 March 2005)
RoleBusinessman
Correspondence Address59 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Secretary NameRobina Banaras
NationalityBritish
StatusClosed
Appointed24 March 1997(2 weeks after company formation)
Appointment Duration8 years (closed 29 March 2005)
RoleCompany Director
Correspondence Address59 Wingrove Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Trinity Square
Gateshead
Tyne & Wear
NE8 1AG
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£287,343
Gross Profit£27,384
Net Worth-£727
Cash£3,951
Current Liabilities£107,377

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2004First Gazette notice for compulsory strike-off (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
26 August 2003Strike-off action suspended (1 page)
23 March 2001Return made up to 10/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
26 April 1999Full accounts made up to 31 March 1998 (13 pages)
17 March 1999Return made up to 10/03/99; full list of members (6 pages)
28 April 1998Return made up to 10/03/98; full list of members
  • 363(287) ‐ Registered office changed on 28/04/98
(6 pages)
30 April 1997Memorandum and Articles of Association (8 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Registered office changed on 23/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 April 1997Company name changed electprior LIMITED\certificate issued on 24/04/97 (2 pages)
23 April 1997New director appointed (2 pages)
10 March 1997Incorporation (9 pages)