Company NameAshton Alban (Mossley) Limited
Company StatusDissolved
Company Number04768752
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 11 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NamesDoowe Estates Ltd and Tondash Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Niall Malone
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed25 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOld Golf Links Road
Blackrock
Dundalk
Co Louth
Irish
Secretary NameMr Niall Malone
NationalityIrish
StatusClosed
Appointed25 June 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 26 January 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressOld Golf Links Road
Blackrock
Dundalk
Co Louth
Irish
Director NameGillian Collier
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleAccountant
Correspondence AddressMullins Cross
Dunleer
Louth
Ireland
Director NameLaim Mc Gailey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleAccountant
Correspondence AddressLittle Road
Dromiskin
Dundalk
Louth
Ireland
Secretary NameLaim Mc Gailey
NationalityIrish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleAccountant
Correspondence AddressLittle Road
Dromiskin
Dundalk
Louth
Ireland
Director NameMichael Caffrey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPollereagh
Mountnugent
Co. Cavan
Republic Of Ireland
Director NameMr Steven Gerrard Bardsley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 May 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address18 Warrington Street
Ashton Under Lyne
Lancashire
OL6 6AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChurchfield House
5 The Crescent
Cheadle
Stockport
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,020
Cash£2
Current Liabilities£1,022

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (3 pages)
30 July 2007Return made up to 18/05/07; full list of members (2 pages)
30 July 2007Return made up to 18/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 May 2005Return made up to 18/05/05; full list of members (2 pages)
25 May 2005Return made up to 18/05/05; full list of members (2 pages)
25 May 2005Company name changed tondash LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed tondash LIMITED\certificate issued on 25/05/05 (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
27 May 2004Return made up to 18/05/04; full list of members (7 pages)
27 May 2004Return made up to 18/05/04; full list of members (7 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Registered office changed on 11/07/03 from: 21 saint thomas street bristol BS1 6JS (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Company name changed doowe estates LTD\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed doowe estates LTD\certificate issued on 09/07/03 (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed;new director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2003Registered office changed on 05/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
18 May 2003Incorporation (17 pages)