Company NameAshley Import Export Limited
Company StatusDissolved
Company Number02124651
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Charles Ewert
Date of BirthNovember 1952 (Born 71 years ago)
NationalityLuxembourger
StatusClosed
Appointed21 April 1992(5 years after company formation)
Appointment Duration12 years, 5 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressResidence Les Princes
9b Boulevard Prince Henri
Luxembourg
L1724
Secretary NameJoseph Wilwevt
NationalityLuxembourg
StatusClosed
Appointed23 April 2001(14 years after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address9b Bud Du Prince Henri
Luxembourg
1724
Foreign
Secretary NameEmmanuel Mathis
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address9b Boulevard Du Prince Henri
Luxembourg L-1724
Luxembourg
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 July 1993)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Shackleton And Co
8 Huxley Drive
Bramhall
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£1,390
Current Liabilities£1,390

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
27 June 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2001Return made up to 21/04/01; full list of members (6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
26 May 2000Return made up to 21/04/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
22 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
22 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Return made up to 21/04/99; full list of members (6 pages)
15 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 May 1998Return made up to 21/04/98; full list of members (6 pages)
30 May 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
6 May 1997Return made up to 21/04/97; full list of members (6 pages)
3 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 April 1996Return made up to 21/04/96; full list of members (6 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 May 1995Return made up to 21/04/95; full list of members (6 pages)