Company NameAshley Doors Ltd.
Company StatusDissolved
Company Number04619879
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameCarol Jean Cotter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address23 Chandlers
Burnham-On-Crouch
Essex
CM0 8NY
Director NameRoy Ashley Cotter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Chandlers
Burnham-On-Crouch
Essex
CM0 8NY
Secretary NameCarol Jean Cotter
NationalityBritish
StatusClosed
Appointed17 December 2002(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address23 Chandlers
Burnham-On-Crouch
Essex
CM0 8NY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteashleydoors.co.uk/
Telephone01268 782909
Telephone regionBasildon

Location

Registered AddressUnit 23 Imperial Park
Industrial Estate Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Carol Jean Cotter
50.00%
Ordinary
10 at £1Roy Ashley Cotter
50.00%
Ordinary

Financials

Year2014
Net Worth£25,349
Cash£6,629
Current Liabilities£23,680

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
4 March 2016Application to strike the company off the register (3 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
12 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 20
(5 pages)
24 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 April 2013Director's details changed for Carol Jean Cotter on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Roy Ashley Cotter on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Carol Jean Cotter on 25 April 2013 (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Carol Jean Cotter on 21 December 2009 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 January 2009Return made up to 17/12/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 January 2008Return made up to 17/12/07; full list of members (3 pages)
4 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 December 2006Return made up to 17/12/06; full list of members (3 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 March 2006Return made up to 17/12/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 January 2005Return made up to 17/12/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 March 2004Return made up to 17/12/03; full list of members (7 pages)
8 March 2003Ad 20/01/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
8 March 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
24 December 2002Secretary resigned (1 page)
17 December 2002Incorporation (20 pages)