Company NameAshheath Limited
Company StatusDissolved
Company Number02585238
CategoryPrivate Limited Company
Incorporation Date25 February 1991(33 years, 2 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Furness
NationalityBritish
StatusClosed
Appointed31 March 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address63 Grange Way
Sandbach
Cheshire
CW11 1ES
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameMr Mohamad Paredes Sayed
NationalityBritish
StatusResigned
Appointed26 February 1991(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1993)
RoleAccountant
Correspondence Address152 Seymour Grove
Old Trafford
Manchester
Lancashire
M16 9GR
Secretary NameJustine Penrose Naviede
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressParagon House Seymour Grove
Manchester
Lancashire
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Secretary resigned (1 page)
29 March 2000Return made up to 25/02/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1999Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
23 July 1999Auditor's resignation (1 page)
22 March 1999Return made up to 25/02/99; full list of members (7 pages)
18 February 1999Full accounts made up to 30 April 1998 (11 pages)
10 March 1998Return made up to 25/02/98; full list of members (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 June 1997Registered office changed on 25/06/97 from: c/o harrison walker archway house, bridge street oldham lancashire OL1 1ED (1 page)
19 March 1997Return made up to 25/02/97; no change of members (5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
14 January 1997Registered office changed on 14/01/97 from: c/o edwards veeder brunswick house brunswick square union street. Oldham. OL1 1DE (1 page)
18 April 1996Return made up to 25/02/96; no change of members (5 pages)
23 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (6 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)