Company NamePeter Ash Limited
Company StatusDissolved
Company Number05723900
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Ash
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Broad Walk
Wilmslow
Cheshire
SK9 5PN
Secretary NameJanet Ash
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Broadwalk
Wilmslow
Cheshire
SK9 5PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Peter John Ash
100.00%
Ordinary

Financials

Year2014
Net Worth£1,306
Cash£3,185
Current Liabilities£2,883

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
14 May 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Peter John Ash on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Peter John Ash on 23 March 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
1 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
16 May 2007Return made up to 28/02/07; full list of members (6 pages)
16 May 2007Return made up to 28/02/07; full list of members (6 pages)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2006Registered office changed on 15/03/06 from: bridgewater house centry park caspian way altrincham SK4 3QD (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006Registered office changed on 15/03/06 from: bridgewater house centry park caspian way altrincham SK4 3QD (1 page)
15 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
15 March 2006Ad 28/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006Ad 28/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
7 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
28 February 2006Incorporation (16 pages)
28 February 2006Incorporation (16 pages)