Company NameAsh Environmental Services Limited
Company StatusDissolved
Company Number05458703
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date22 June 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Gray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleSales Executive
Correspondence Address9 Lanark Close
Chirton Park
North Shields
Tyne & Wear
NE29 8DP
Director NameHarold Thomas Richardson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 South Crescent
Hartlepool
Teesside
TS24 0QG
Secretary NameColin Gray
NationalityBritish
StatusResigned
Appointed20 May 2005(same day as company formation)
RoleSales Executive
Correspondence Address9 Lanark Close
Chirton Park
North Shields
Tyne & Wear
NE29 8DP
Director NameMr Egon Neil Dennis
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2008)
RoleQuantity Surveyor
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameMr Alan Storey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2007)
RoleOperations Executive
Country of ResidenceEngland
Correspondence Address6 Elmtree Drive
Greenside
Ryton
Tyne & Wear
NE40 4LR
Secretary NameMr Egon Neil Dennis
NationalityBritish
StatusResigned
Appointed24 February 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressBuzon 728
Sierra De Altea
Altea La Vieja
Alicante 03599
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address108 Graythorpe Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Appointment terminated director alan storey (1 page)
29 January 2009Appointment Terminated Director alan storey (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
12 March 2008Appointment Terminated Director and Secretary egon dennis (1 page)
12 March 2008Appointment Terminated Director harold richardson (1 page)
12 March 2008Appointment terminated director and secretary egon dennis (1 page)
12 March 2008Appointment terminated director harold richardson (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Return made up to 20/05/06; full list of members (6 pages)
4 August 2006Return made up to 20/05/06; full list of members (6 pages)
4 August 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
25 October 2005Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
13 October 2005Ad 22/09/05-22/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005Ad 22/09/05-22/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Incorporation (16 pages)
20 May 2005Incorporation (16 pages)