Company NameAshwood Homes Limited
Company StatusDissolved
Company Number03900790
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCraig Richard Wilkinson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Endeavour Close
Hartlepool
Cleveland
TS25 1EY
Secretary NameCraig Richard Wilkinson
NationalityBritish
StatusClosed
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Endeavour Close
Hartlepool
Cleveland
TS25 1EY
Director NameLee John Wilkinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2003(4 years after company formation)
Appointment Duration2 years, 5 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressOakengates Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameLee John Wilkinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOakengates Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameMr Terence Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOakengates Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameJeffrey Rudd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address22 Johnson Street
Hartlepool
Cleveland
TS26 9HQ
Director NameMr Terence Wilkinson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 December 2003)
RoleCompany Director
Correspondence AddressOakengates Cresswell Drive
Hartlepool
Cleveland
TS26 0EQ
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£5
Cash£311
Current Liabilities£1,175

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2008Bona Vacantia disclaimer (2 pages)
6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
6 January 2006Return made up to 29/12/05; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 January 2006Application for striking-off (1 page)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
24 January 2005Return made up to 29/12/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 February 2004Director resigned (1 page)
5 February 2004New director appointed (1 page)
24 January 2004Return made up to 29/12/03; full list of members (8 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
2 September 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
15 January 2003Return made up to 29/12/02; full list of members (8 pages)
14 July 2002New director appointed (4 pages)
14 July 2002Director resigned (2 pages)
14 July 2002Director resigned (2 pages)
12 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 January 2002Return made up to 29/12/01; full list of members (8 pages)
18 January 2001Return made up to 29/12/00; full list of members (8 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
30 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 2000Memorandum and Articles of Association (10 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
15 February 2000Ad 09/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 February 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
19 January 2000Director resigned (1 page)
29 December 1999Incorporation (14 pages)