Company NameAsh Associates Limited
Company StatusDissolved
Company Number03058078
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSheila Teresa Philomena Hodge
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityIrish
StatusClosed
Appointed18 December 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 August 2003)
RoleCompany Director
Correspondence AddressThe Orchard
Barrack Street, Bradfield
Manningtree
Essex
CO11 2RB
Secretary NameBrodia Services Limited (Corporation)
StatusClosed
Appointed18 December 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 August 2003)
Correspondence Address22 Cogdean Way
Corfe Mullen
Wimborne
Dorset
BH21 3XD
Director NameHugh Augustus Morris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 1997)
RoleConsultant
Correspondence Address18 Whitehurst Avenue
Hitchin
Hertfordshire
SG5 1SR
Secretary NameSheila Hodge
NationalityIrish
StatusResigned
Appointed01 June 1995(2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address6 Ranelagh Marine Parade
Walton On The Naze
Essex
Director NameMr Aaron Richard Playle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressShipwrights Cottage
Cottered
Buntingford
Hertfordshire
SG9 9QN
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address14a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2003First Gazette notice for compulsory strike-off (1 page)
8 June 2001Return made up to 18/05/01; full list of members (6 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (8 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
27 April 2000Return made up to 18/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Registered office changed on 05/04/00 from: the orchard barrack street bradfield manningtree essex CO11 2RB (1 page)
19 August 1999Full accounts made up to 30 September 1998 (8 pages)
26 November 1998Full accounts made up to 30 September 1997 (8 pages)
24 September 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Registered office changed on 24/02/98 from: 20A victoria street slough berkshire SL1 1PR (1 page)
3 October 1997Full accounts made up to 30 September 1996 (11 pages)
14 August 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Return made up to 18/05/96; full list of members (6 pages)
7 November 1995Accounting reference date notified as 30/09 (1 page)
20 July 1995New secretary appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Registered office changed on 20/07/95 from: troopers house hitchin road codicote hertfordshire SG4 8TR (1 page)
15 June 1995Director resigned (2 pages)
15 June 1995Secretary resigned (2 pages)
24 May 1995Registered office changed on 24/05/95 from: regent house 316 beulah hill london SE19 3HF (1 page)