Company NameTrevor Ashton Consulting Limited
Company StatusDissolved
Company Number03932176
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMargaret Mary Ashton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old House
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameMr Trevor Ashton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleBanking Systems Consultant
Correspondence AddressThe Old House
High Street Little Chesterford
Saffron Walden
Essex
CB10 1TS
Secretary NameMargaret Mary Ashton
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old House
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£650
Net Worth£10
Current Liabilities£8,832

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2002Application for striking-off (1 page)
1 July 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
4 March 2002Return made up to 23/02/02; full list of members (6 pages)
21 February 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
28 January 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
5 March 2001Full accounts made up to 30 November 2000 (8 pages)
2 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2000Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
7 March 2000Ad 24/02/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 March 2000Secretary resigned (1 page)
23 February 2000Incorporation (18 pages)