Company NameAshtree Graham Limited
Company StatusDissolved
Company Number05492812
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Moulton
Richmond
North Yorkshire
DL10 6QH
Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusClosed
Appointed09 September 2005(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Director NameChristopher Gilbertson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleSales Manager
Correspondence AddressSt Gregory's House
North End
Bedale
DL8 1AF
Director NameJacqueline Reid
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleProperty Manager
Correspondence AddressRossmere Cottage
Rossmere Way
Hartlepool
Cleveland
TS25 5EG
Secretary NameJacqueline Reid
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleProperty Manager
Correspondence AddressRossmere Cottage
Rossmere Way
Hartlepool
Cleveland
TS25 5EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
2 July 2007Return made up to 28/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Return made up to 28/06/06; full list of members (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: viaduct house carlisle cumbria CA3 8EZ (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Secretary resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 July 2005New director appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Incorporation (31 pages)