Company NameAshlyn Construction Limited
Company StatusDissolved
Company Number00644509
CategoryPrivate Limited Company
Incorporation Date15 December 1959(64 years, 4 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameRobert Horrocks
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(31 years after company formation)
Appointment Duration18 years, 3 months (closed 14 April 2009)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Secretary NameElectronic Lodgement Limited (Corporation)
StatusClosed
Appointed26 June 2002(42 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 14 April 2009)
Correspondence AddressSuite 6 Rockfield House
512 Darwen Road Bromley Cross
Bolton
BL7 9DX
Director NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 1992)
RoleCompany Director
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameGordon Edward Hammond
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Secretary NameIrene Horrocks
NationalityBritish
StatusResigned
Appointed02 June 1997(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Developer
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameRobert Horrocks
NationalityBritish
StatusResigned
Appointed15 July 1998(38 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2003)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Director NameKathleen Odonnell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(38 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 1999)
RoleSecretary
Correspondence Address11a Dale View
Eaves Green
Chorley
Lancashire
PR7 3QJ
Secretary NameNeil O Hare
NationalityBritish
StatusResigned
Appointed24 November 1999(39 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 November 2003)
RoleCompany Director
Correspondence Address5 Cranbourne Drive
Church
Accrington
Lancashire
BB5 4DH

Location

Registered AddressPart 2nd Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£151,940
Current Liabilities£1,750

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 March 2007Return made up to 29/12/06; full list of members (6 pages)
27 February 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 September 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
17 December 2002Return made up to 29/12/02; full list of members (8 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 August 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
27 September 2000Return made up to 29/12/99; full list of members (7 pages)
16 May 2000Accounts for a dormant company made up to 31 July 1998 (5 pages)
16 May 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
2 December 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
17 May 1999Full accounts made up to 31 July 1997 (7 pages)
31 January 1999Return made up to 29/12/98; full list of members (6 pages)
9 December 1998Registered office changed on 09/12/98 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
23 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (3 pages)
3 April 1997Full accounts made up to 31 July 1996 (10 pages)
20 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 May 1996Full accounts made up to 31 July 1995 (9 pages)
25 February 1996Return made up to 29/12/95; no change of members (5 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)