Company NameAsh Publishing Limited
DirectorAllan Leonard Hughes
Company StatusDissolved
Company Number03914573
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Previous NameBurbank Finance Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameAllan Leonard Hughes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 2 months
RoleOperations Manager
Correspondence Address11 The Downs
Cuddington
Northwich
Cheshire
CW8 2XD
Secretary NameJohn Timothy Hugh Steward
NationalityBritish
StatusCurrent
Appointed01 June 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressFarthings
Well Lane Mouldsworth
Chester
CH3 8AU
Wales
Secretary NameMr Stephen Clifford Mercer
NationalityBritish
StatusResigned
Appointed08 February 2000(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Haughton
Tarporley
Cheshire
CW6 9RN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£68,322
Cash£3,278
Current Liabilities£91,467

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 October 2007Dissolved (1 page)
27 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
13 March 2006Appointment of a voluntary liquidator (1 page)
13 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 March 2006Statement of affairs (5 pages)
27 February 2006Registered office changed on 27/02/06 from: 11 the downs cuddington northwich cheshire CW8 2XD (1 page)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 October 2005Registered office changed on 07/10/05 from: the heath business & technical park runcorn cheshire WA7 4QX (1 page)
7 March 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2004Particulars of mortgage/charge (31 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 September 2004Ad 01/09/04--------- £ si 3375@1=3375 £ ic 13600/16975 (2 pages)
21 June 2004New secretary appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: 11 the downs cuddington northwich cheshire CW8 0XD (2 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 27/01/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 February 2003Return made up to 27/01/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 June 2002Registered office changed on 29/06/02 from: the old chapel haughton tarporley cheshire CW6 9RN (1 page)
19 February 2002Return made up to 27/01/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: the old chapel haughton tarporley cheshire CW6 9RN (1 page)
16 February 2000Ad 08/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 February 2000Secretary resigned (1 page)
10 February 2000Company name changed hypersky LTD\certificate issued on 11/02/00 (2 pages)
27 January 2000Incorporation (12 pages)