Company NameCharles Ash Limited
Company StatusDissolved
Company Number04471761
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameCharles Ash (2002) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NamePeter Taylor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mount
Stanford Le Hope
Essex
SS17 7HD
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 September 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 December 2008)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameSteven Anthony Coverdale
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Morgan Way
Woodford Bridge
Essex
IG8 8DL
Secretary NameTracey Anne Munro
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Morgan Way
Woodford Green
Essex
IG8 8DL

Location

Registered AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£10,870
Cash£1,326
Current Liabilities£93,601

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
8 August 2006Registered office changed on 08/08/06 from: 561 daws heath road hadleigh essex SS7 2NJ (1 page)
8 August 2006Return made up to 27/06/06; full list of members (2 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of debenture register (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 July 2005Return made up to 27/06/05; full list of members (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 27/06/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 October 2003Return made up to 27/06/03; full list of members (7 pages)
18 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: oakwood lower dunton road, brentwood essex CM13 3SP (1 page)
17 September 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (4 pages)
27 June 2002Incorporation (10 pages)