Company NameAshley Law (Salford) Limited
Company StatusDissolved
Company Number05616182
CategoryPrivate Limited Company
Incorporation Date8 November 2005(18 years, 5 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Peter Wild
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(3 days after company formation)
Appointment Duration9 years, 4 months (closed 17 March 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address29 Manor Road
Salford
Lancashire
M6 8QN
Secretary NameAnn Elizabeth Wild
NationalityBritish
StatusClosed
Appointed11 November 2005(3 days after company formation)
Appointment Duration9 years, 4 months (closed 17 March 2015)
RoleCompany Director
Correspondence Address29 Manor Road
Salford
Lancashire
M6 8QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Peter Wild
50.00%
Ordinary
1 at £1Ann Wild
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,191
Current Liabilities£27,537

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
10 May 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 July 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Andrew Peter Wild on 9 November 2010 (2 pages)
23 July 2012Director's details changed for Andrew Peter Wild on 9 November 2010 (2 pages)
6 October 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
6 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (14 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
8 February 2009Return made up to 08/11/08; full list of members (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
24 April 2008Return made up to 08/11/07; no change of members (6 pages)
13 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 January 2007Return made up to 08/11/06; full list of members (6 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
8 November 2005Incorporation (9 pages)