Company NameAshdale Consulting Limited
Company StatusDissolved
Company Number04383663
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Louise Laverick
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleBusiness Consultant
Correspondence Address33 Ashdale Court
Roker
Sunderland
SR6 9SZ
Secretary NameDavid Alan Wilkinson
NationalityBritish
StatusClosed
Appointed21 February 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (closed 20 April 2004)
RoleCompany Director
Correspondence Address8 Hart Terrace
South Bents
Sunderland
SR6 8BQ
Secretary NameMartin Laverick
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address33 Ashdale Court
Roker
Sunderland
SR6 9SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£14,760
Cash£10,345
Current Liabilities£9,248

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 8 trinity, 161 old christchurch road, bournemouth dorset BH1 1JU (1 page)
25 November 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
22 March 2002Ad 28/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New director appointed (2 pages)
28 February 2002Incorporation (16 pages)