Company NameAshwood Housing Developments Limited
Company StatusDissolved
Company Number04060190
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Stanley Dunningham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-13 Bonners Field
Sunderland
Tyne & Wear
SR6 0AA
Secretary NameMrs Rita Dunningham
NationalityBritish
StatusClosed
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address10-13 Bonners Field
Sunderland
Tyne & Wear
SR6 0AA
Director NameMrs Rita Dunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2009(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Bonners Field
Sunderland
Tyne & Wear
SR6 0AA
Director NameDerek Dunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address20a North Road
East Boldon
Tyne & Wear
NE36 0DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address10-13 Bonners Field
Sunderland
Tyne & Wear
SR6 0AA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

50 at £1Executors Of Estate Of Derek Dunningham
50.00%
Ordinary
50 at £1Neil Stanley Dunningham
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,631
Cash£113
Current Liabilities£2,744

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 August 2017Bona Vacantia disclaimer (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
30 September 2013Application to strike the company off the register (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 March 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Mr Neil Stanley Dunningham on 20 January 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Rita Dunningham on 20 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mrs Rita Dunningham on 20 January 2010 (1 page)
4 February 2010Termination of appointment of Derek Dunningham as a director (1 page)
18 January 2010Appointment of Rita Dunningham as a director (3 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 February 2008Return made up to 22/01/08; full list of members (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 22/01/07; full list of members (2 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 May 2006Return made up to 25/08/05; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 December 2004 (7 pages)
29 December 2004Return made up to 25/08/04; full list of members (7 pages)
12 September 2003Return made up to 25/08/03; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 June 2003Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Particulars of mortgage/charge (3 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 October 2001Return made up to 25/08/01; full list of members (6 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Registered office changed on 07/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
25 August 2000Incorporation (32 pages)