Company NameAshthea Ltd
Company StatusDissolved
Company Number05951346
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Ashleigh Victoria Bland
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Warbeck Close
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FG
Director NameMrs Anthea Jane Slinn
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Coburn Close
Kirklands Burradon
Cramlington
Northumberland
NE23 7LD
Secretary NameMrs Ashleigh Victoria Bland
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Warbeck Close
Tudor Grange
Newcastle Upon Tyne
Tyne & Wear
NE3 2FG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressSuite 1b The Pinetree Centre Durham Road
Birtley
Gateshead
Co Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£122,000
Net Worth-£17,469
Current Liabilities£1,711

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
31 December 2011Application to strike the company off the register (6 pages)
31 December 2011Application to strike the company off the register (6 pages)
2 August 2011Registered office address changed from Ist Floor Castle Court 42 Merton Road Ponteland Newcastle upon Tyne NE20 9PS on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Ist Floor Castle Court 42 Merton Road Ponteland Newcastle upon Tyne NE20 9PS on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Ist Floor Castle Court 42 Merton Road Ponteland Newcastle upon Tyne NE20 9PS on 2 August 2011 (1 page)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 October 2010Director's details changed for Ashleigh Victoria Bland on 29 September 2010 (2 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
(5 pages)
22 October 2010Director's details changed for Anthea Jane Slinn on 29 September 2010 (2 pages)
22 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 2
(5 pages)
22 October 2010Director's details changed for Ashleigh Victoria Bland on 29 September 2010 (2 pages)
22 October 2010Director's details changed for Anthea Jane Slinn on 29 September 2010 (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Return made up to 29/09/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
24 October 2006Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006Ad 29/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 2006New secretary appointed;new director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
29 September 2006Incorporation (13 pages)
29 September 2006Incorporation (13 pages)