Company NameS.E. Ashton Company Limited
Company StatusDissolved
Company Number05876664
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameBrand New Co (334) Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7524Public security, law & order
SIC 84240Public order and safety activities

Directors

Director NameMr Simon Edward Ashton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakdene
Marple
Stockport
Greater Manchester
SK6 6PJ
Secretary NameBrand New Co (Secretaries) Limited (Corporation)
StatusClosed
Appointed10 November 2006(3 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (closed 10 March 2009)
Correspondence AddressDrury House
19 Water Street
Liverpool
Merseyside
L2 0RP
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered Address2 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 5NU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
9 October 2008Application for striking-off (1 page)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 August 2007Return made up to 11/08/07; full list of members (7 pages)
7 August 2007Registered office changed on 07/08/07 from: 1 quality court chancery lane london WC2A 1HR (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 December 2006Memorandum and Articles of Association (18 pages)
14 December 2006Registered office changed on 14/12/06 from: drury house 19 water street liverpool merseyside L2 0RP (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Registered office changed on 01/12/06 from: pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (1 page)
14 July 2006Incorporation (25 pages)