Company NameAshlinden Homes Limited
DirectorsRichard Cowell Milner-Moore and John Martin Wilkinson
Company StatusDissolved
Company Number02586560
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)
Previous NameJGP Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Richard Cowell Milner-Moore
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Correspondence AddressMayfields 27 Meadow Lane
Alvechurch
Birmingham
West Midlands
B48 7LH
Director NameMr John Martin Wilkinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(7 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHayes Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Secretary NameMr John Martin Wilkinson
NationalityBritish
StatusCurrent
Appointed29 September 1998(7 years, 7 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHayes Main Street
Bishampton
Pershore
Worcestershire
WR10 2NH
Director NameMr Denis Christian
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 03 December 1992)
RoleManaging Director
Correspondence Address64 Willowtree Avenue
Gilesgate Moor
Durham City
Co Durham
DH1 1EA
Director NameMr Christopher Charles Tite
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration-1 years, 1 month (resigned 02 April 1991)
RoleSolicitor
Correspondence Address6 Southfields Road
London
SW18 1QN
Secretary NameMr Leslie Reece
NationalityBritish
StatusResigned
Appointed27 February 1992(1 year after company formation)
Appointment Duration12 months (resigned 24 February 1993)
RoleCompany Director
Correspondence Address2 Pine Close
Stratford Upon Avon
Warwickshire
CV37 9FB
Director NameDr Wilhelmus Aloisius Barbara Donners
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed24 February 1993(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleBusiness Director
Correspondence AddressAbdylaan 1
Susteren 6114 Gv
Netherlands
Secretary NameMr John Leslie Flett
NationalityBritish
StatusResigned
Appointed24 February 1993(1 year, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1995)
RoleChartered Accountant
Correspondence Address2 Toynbee
Teal Farm
Washingtonlds
Tyne And Wear
NE38 8TU
Director NameDavid Clough
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1998)
RoleManaging Director
Correspondence Address24 Kent Street
Wigan
Lancashire
WN1 3BD
Secretary NameDavid Clough
NationalityBritish
StatusResigned
Appointed30 April 1995(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 September 1995)
RoleManaging Director
Correspondence Address24 Kent Street
Wigan
Lancashire
WN1 3BD
Secretary NameDarren Rowell
NationalityBritish
StatusResigned
Appointed05 September 1995(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 September 1998)
RoleCompany Director
Correspondence Address32 Badgersford
Longhorsley
Morpeth
Northumberland
NE65 8UQ
Director NameBoy Litjens
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1999)
RoleDirector Finance & Systems
Correspondence AddressStrabachhot 3 Voevenelaal 6367 De
Holland
Foreign

Location

Registered Address100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2000Dissolved (1 page)
23 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
15 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2000Authorisation of liquidators (1 page)
11 February 2000Registered office changed on 11/02/00 from: dsm house paper mill drive redditch worcestershire B98 8QJ (1 page)
25 January 2000Declaration of solvency (3 pages)
25 January 2000Appointment of a voluntary liquidator (1 page)
19 December 1999Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (19 pages)
23 February 1999Return made up to 15/02/99; no change of members (4 pages)
4 December 1998Registered office changed on 04/12/98 from: 3 crowther road crowther industrial estate washington tyne & wear NE38 oar (1 page)
20 October 1998New secretary appointed;new director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
14 September 1998Full accounts made up to 31 December 1997 (12 pages)
20 August 1998Company name changed jgp LIMITED\certificate issued on 21/08/98 (2 pages)
16 February 1998Return made up to 27/02/98; full list of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (12 pages)
28 February 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 February 1996Return made up to 27/02/96; no change of members (4 pages)
15 November 1995Auditor's resignation (2 pages)
20 September 1995Company name changed john gibson (plastics) LIMITED\certificate issued on 21/09/95 (4 pages)
12 September 1995Secretary resigned (2 pages)
7 September 1995New secretary appointed (2 pages)
28 April 1995Secretary resigned (2 pages)
21 April 1995Accounts for a medium company made up to 31 December 1994 (14 pages)