Company NameSteven Ashley Homes Limited
Company StatusDissolved
Company Number03883871
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Dissolution Date14 August 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGary Steven Bartlett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleBuilder
Correspondence AddressThe Old Hall
School Hill, Copdock
Ipswich
Suffolk
IP8 3HY
Director NameMr Peter Andrew Sakal
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTakeleys
Fordham Road
Mount Bures
Essex
CO8 5AY
Director NameNicholas Antony Pavyer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(3 years after company formation)
Appointment Duration4 years, 8 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address50 Church Lane
Bocking
Braintree
Essex
CM7 5SD
Secretary NameMichael Ian Edwards
NationalityBritish
StatusClosed
Appointed02 October 2006(6 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 14 August 2007)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Secretary NameMr Allan William Machin
NationalityBritish
StatusResigned
Appointed25 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Malt House 18 Stoke Road
Nayland
Colchester
CO6 4JD
Secretary NameKathryn Ella Lee
NationalityBritish
StatusResigned
Appointed28 June 2006(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 02 October 2006)
RoleSecretary
Correspondence Address23 Wavell Avenue
Colchester
Essex
CO2 7HR
Director NameMichael Ian Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2006)
RoleChartered Accountant
Correspondence Address42 Petworth Close
Great Notley
Essex
CM77 7XS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address42 Phoenix Court, Hawkins Road
Colchester
Essex
CO2 8JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester

Financials

Year2014
Turnover£1,126,701
Gross Profit£138,851
Net Worth£374,563
Cash£132,352
Current Liabilities£39,961

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
22 January 2007Return made up to 25/11/06; full list of members (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (1 page)
4 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: 5 southampton place london WC1A 2DA (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
12 December 2005Return made up to 25/11/05; full list of members (3 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
3 March 2005Director's particulars changed (1 page)
16 November 2004Return made up to 25/11/04; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
9 January 2004Return made up to 25/11/03; full list of members (6 pages)
6 January 2004New director appointed (2 pages)
31 December 2003Ad 01/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
2 December 2002Return made up to 25/11/02; full list of members (5 pages)
24 October 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 25/11/01; full list of members (6 pages)
10 December 2001Registered office changed on 10/12/01 from: 42 phoenix court hawkins road colchester essex CO2 8JY (1 page)
23 August 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
20 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (1 page)
13 January 2000Registered office changed on 13/01/00 from: 5 southampton place london WC1A 2DA (1 page)
10 January 2000Registered office changed on 10/01/00 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)