Company NameAshley Limited
DirectorsDavid Edward Kirkpatrick and Mark Hazon
Company StatusDissolved
Company Number04189178
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Previous NameCompulutions Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Edward Kirkpatrick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address44 Beaumont Manor
Chase Farm Drive
Blyth
Northumberland
NE24 4LP
Secretary NameMrs Diane Hazon
NationalityBritish
StatusCurrent
Appointed30 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey Drive
Abbey Grange North Walbottle
Newcastle Upon Tyne
Tyne & Wear
NE5 1QR
Director NameMr Mark Hazon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 years after company formation)
Appointment Duration20 years
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey Drive
North Walbottle
Newcastle
NE5 1QR
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2008Dissolved (1 page)
31 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2007Liquidators statement of receipts and payments (5 pages)
3 May 2007Liquidators statement of receipts and payments (13 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Statement of affairs (18 pages)
20 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 October 2004Appointment of a voluntary liquidator (1 page)
4 October 2004Registered office changed on 04/10/04 from: unit 4 brunswick industrial estate brunswick newcastle upon tyne tyne & wear NE13 7BA (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Return made up to 28/03/04; full list of members (6 pages)
20 January 2004Registered office changed on 20/01/04 from: unit 4 brunswick industrial est brunswick village newcastle upon tyne NE13 7BA (1 page)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 28/03/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(6 pages)
29 November 2001Director resigned (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Registered office changed on 29/11/01 from: pembroke house 7 brunswick square, bristol BS2 8PE (1 page)
5 April 2001Company name changed compulutions LIMITED\certificate issued on 05/04/01 (2 pages)
28 March 2001Incorporation (17 pages)