Company NameAshley 072 Limited
Company StatusConverted / Closed
Company Number04471099
CategoryConverted / Closed
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2010)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed31 October 2009(7 years, 4 months after company formation)
Appointment Duration1 year (closed 10 November 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMr Stephen Parry
StatusClosed
Appointed01 October 2010(8 years, 3 months after company formation)
Appointment Duration1 month, 1 week (closed 10 November 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMartyn Paul Ashley Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Hugh Raymond Geddes Barrett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ringwood Gardens
London
SW15 4NP
Secretary NameJoyce Elaine Moore
NationalityBritish
StatusResigned
Appointed01 October 2002(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2005)
RoleLegal Executive
Correspondence AddressThe Old House North
The Street
Betchworth
Surrey
RH3 7DJ
Director NameDavid George Thomson Cheyne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2009)
RoleGroup Finance Director And Int
Correspondence Address98 Woodlands Road
Ashurst
Hampshire
SO40 7AH
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2006)
RoleCompany Secretary And General
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed14 December 2005(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2006)
RoleCompany Secretary And General
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2006)
RoleCompany Director
Correspondence Address2 Ashton Coombe Lower Road
Bratton
Westbury
Wiltshire
BA13 4JQ
Secretary NameMr Stephen Anthony Henshaw
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed06 September 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2009)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 2009)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts2 January 2010 (14 years, 3 months ago)
Next Accounts Due4 October 2011 (overdue)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

10 November 2010Resolutions
  • RES13 ‐ Convert to i&ps 05/10/2010
(1 page)
10 November 2010Forms b & z to convert i&ps (2 pages)
5 October 2010Appointment of Mr Stephen Parry as a secretary (1 page)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 99
(5 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 99
(5 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
27 November 2009Current accounting period shortened from 2 May 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 2 May 2010 to 4 January 2010 (1 page)
20 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 20 November 2009 (1 page)
19 November 2009Termination of appointment of William Robson as a director (1 page)
13 November 2009Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
13 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
24 September 2009Accounts for a dormant company made up to 2 May 2009 (3 pages)
24 September 2009Accounts for a dormant company made up to 2 May 2009 (3 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 July 2009Return made up to 27/06/09; full list of members (4 pages)
29 June 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 June 2009Appointment terminated director jonathan cleland (1 page)
3 April 2009Accounting reference date shortened from 30/06/2009 to 02/05/2009 (1 page)
5 March 2009Director appointed mr jonathan bradley cleland (1 page)
3 March 2009Director appointed mr stephen humes (1 page)
2 March 2009Appointment terminated director david cheyne (1 page)
2 March 2009Director appointed mr timothy hurrell (1 page)
27 June 2008Return made up to 27/06/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
21 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
4 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
27 June 2006Return made up to 27/06/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2004 (2 pages)
23 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
23 January 2006Registered office changed on 23/01/06 from: 12A upper berkeley street london N1W 7PE (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed;new director appointed (3 pages)
5 January 2006New director appointed (5 pages)
5 January 2006Secretary resigned (3 pages)
31 August 2005Return made up to 27/06/05; full list of members (6 pages)
25 June 2004Return made up to 27/06/04; full list of members (6 pages)
8 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 August 2003Return made up to 27/06/03; full list of members (6 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 52 new town uckfield east sussex TN22 5DE (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Ad 03/10/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 June 2002Incorporation (14 pages)