ASHLEY HOUSE PLC.

Register to unlock more data on OkredoRegister

ASHLEY HOUSE PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02563627

Incorporation date

29/11/1990

Size

Group

Contacts

Registered address

Registered address

C/O Begbies Traynor Toronto Square, Toronto Street, Leeds LS1 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1990)
dot icon03/04/2023
Final Gazette dissolved following liquidation
dot icon03/01/2023
Notice of move from Administration to Dissolution
dot icon28/12/2022
Administrator's progress report
dot icon10/01/2022
Administrator's progress report
dot icon13/12/2021
Satisfaction of charge 025636270014 in full
dot icon03/11/2021
Notice of extension of period of Administration
dot icon24/07/2021
Administrator's progress report
dot icon27/03/2021
Notice of deemed approval of proposals
dot icon17/02/2021
Statement of affairs with form AM02SOA
dot icon11/02/2021
Statement of administrator's proposal
dot icon22/01/2021
Notice of completion of voluntary arrangement
dot icon21/01/2021
Appointment of an administrator
dot icon10/12/2020
Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on 2020-12-10
dot icon03/12/2020
Termination of appointment of Jonathan Holmes as a director on 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon11/11/2020
Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on 2020-11-11
dot icon11/11/2020
Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on 2020-11-11
dot icon22/09/2020
Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on 2020-09-22
dot icon09/09/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/03/2020
Termination of appointment of Andrew John Willetts as a director on 2020-03-30
dot icon31/03/2020
Termination of appointment of Christopher Peter Lyons as a director on 2020-03-30
dot icon17/02/2020
Appointment of Mr Adrian Wright as a director on 2019-12-11
dot icon08/02/2020
Part of the property or undertaking has been released from charge 7
dot icon08/02/2020
Part of the property or undertaking has been released from charge 025636270013
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-10-30
dot icon21/11/2019
Previous accounting period extended from 2019-06-30 to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon03/09/2019
Satisfaction of charge 025636270013 in full
dot icon03/09/2019
Satisfaction of charge 7 in full
dot icon29/08/2019
Registration of charge 025636270014, created on 2019-08-27
dot icon06/08/2019
Termination of appointment of Stephen Gregory Minion as a director on 2019-08-06
dot icon22/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-31
dot icon04/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon07/02/2019
Current accounting period extended from 2019-04-30 to 2019-06-30
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon07/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon23/07/2018
Termination of appointment of John Lewington Moy as a director on 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon04/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon02/03/2018
Appointment of Mr James Andrew John Hathaway as a director on 2018-03-01
dot icon02/03/2018
Appointment of Mr James Andrew John Hathaway as a secretary on 2018-03-01
dot icon02/03/2018
Termination of appointment of Stephen Frank Ronaldson as a secretary on 2018-03-01
dot icon15/02/2018
Registration of charge 025636270013, created on 2018-02-12
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon17/01/2018
Satisfaction of charge 025636270012 in full
dot icon02/11/2017
Group of companies' accounts made up to 2017-04-30
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-28
dot icon25/07/2017
Notification of a person with significant control statement
dot icon25/07/2017
Registration of charge 025636270012, created on 2017-07-04
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon28/04/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon08/12/2016
Satisfaction of charge 025636270011 in full
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon18/10/2016
Group of companies' accounts made up to 2016-04-30
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon06/06/2016
Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
dot icon03/05/2016
Annual return made up to 2016-04-30 no member list
dot icon03/05/2016
Director's details changed for Mr Stephen Gregory Minion on 2015-09-26
dot icon29/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon21/04/2016
Auditor's resignation
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon04/02/2016
Satisfaction of charge 4 in full
dot icon02/01/2016
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon07/12/2015
Satisfaction of charge 8 in full
dot icon12/11/2015
Group of companies' accounts made up to 2015-04-30
dot icon03/06/2015
Registered office address changed from , 6 Cliveden Office Village Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 2015-06-03
dot icon12/05/2015
Annual return made up to 2015-04-30 no member list
dot icon12/05/2015
Director's details changed for Mr Jonathan Holmes on 2014-06-08
dot icon06/05/2015
Director's details changed for Mr Antony John Walters on 2015-03-27
dot icon06/05/2015
Termination of appointment of Richard Darch as a director on 2015-04-30
dot icon19/12/2014
Appointment of Mr John Lewington Moy as a director on 2014-12-19
dot icon28/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon26/06/2014
Registration of charge 025636270011
dot icon10/06/2014
Satisfaction of charge 025636270010 in full
dot icon15/05/2014
Annual return made up to 2014-04-30 no member list
dot icon15/05/2014
Director's details changed for Mr Jonathan Holmes on 2014-01-01
dot icon17/04/2014
Director's details changed for Andrew John Willetts on 2014-04-17
dot icon20/02/2014
Registration of charge 025636270010
dot icon17/02/2014
Director's details changed for Andrew John Willetts on 2014-01-15
dot icon23/10/2013
Statement of capital on 2013-10-23
dot icon23/10/2013
Certificate of cancellation of share premium account
dot icon23/10/2013
Reduction of iss capital and minute (oc)
dot icon28/08/2013
Appointment of Mr Christopher Peter Lyons as a director
dot icon28/08/2013
Termination of appointment of William Wells as a director
dot icon07/08/2013
Resolutions
dot icon01/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon30/07/2013
Termination of appointment of David Hartshorne as a director
dot icon03/05/2013
Annual return made up to 2013-04-30 no member list
dot icon03/05/2013
Director's details changed for Andrew John Willetts on 2013-04-30
dot icon03/05/2013
Termination of appointment of Andrew Gibson as a director
dot icon03/05/2013
Director's details changed for Mr Antony John Walters on 2013-03-18
dot icon03/05/2013
Director's details changed for Mr Stephen Gregory Minion on 2013-03-18
dot icon03/05/2013
Director's details changed for Mr David John Morice Hartshorne on 2013-03-18
dot icon01/05/2013
Termination of appointment of Andrew Gibson as a director
dot icon19/04/2013
Satisfaction of charge 6 in full
dot icon12/04/2013
Appointment of Mr Richard Darch as a director
dot icon18/03/2013
Registered office address changed from , the Priory, Stomp Road, Burnham, Bucks, SL1 7LW on 2013-03-18
dot icon12/02/2013
Memorandum and Articles of Association
dot icon02/11/2012
Group of companies' accounts made up to 2012-04-30
dot icon01/06/2012
Termination of appointment of Steven Gray as a director
dot icon24/05/2012
Annual return made up to 2012-04-30 no member list
dot icon24/05/2012
Register(s) moved to registered office address
dot icon13/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/01/2012
Auditor's resignation
dot icon07/12/2011
Termination of appointment of Jake Arnold Forster as a director
dot icon07/12/2011
Termination of appointment of John Coghlan as a director
dot icon07/10/2011
Accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-30 with bulk list of shareholders
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-16
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon25/10/2010
Group of companies' accounts made up to 2010-04-30
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-10-15
dot icon12/07/2010
Appointment of Steven William Gray as a director
dot icon17/05/2010
Annual return made up to 2010-04-30 with bulk list of shareholders
dot icon13/04/2010
Appointment of Mr David John Morice Hartshorne as a director
dot icon15/03/2010
Termination of appointment of Bruce Walker as a director
dot icon12/01/2010
Appointment of Andrew John Willetts as a director
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-11-20
dot icon09/01/2010
Statement of capital following an allotment of shares on 2009-11-20
dot icon21/12/2009
Appointment of Mr Antony John Walters as a director
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon24/09/2009
Group of companies' accounts made up to 2009-04-30
dot icon14/08/2009
Ad 14/08/09\gbp si [email protected]=6600\gbp ic 470943/477543\
dot icon06/06/2009
Appointment terminated director allan cook
dot icon06/06/2009
Appointment terminated director giles frost
dot icon27/05/2009
Return made up to 30/04/09; bulk list available separately
dot icon27/05/2009
Director's change of particulars / andrew gibson / 30/05/2008
dot icon27/05/2009
Director's change of particulars / jake arnold forster / 01/07/2008
dot icon05/05/2009
Ad 21/04/09\gbp si [email protected]=35000\gbp ic 435943/470943\
dot icon17/09/2008
Memorandum and Articles of Association
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Resolutions
dot icon16/09/2008
Group of companies' accounts made up to 2008-04-30
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon08/09/2008
Ad 04/09/08\gbp si [email protected]=1500\gbp ic 434443/435943\
dot icon04/08/2008
Resolutions
dot icon01/08/2008
Ad 30/07/08\gbp si [email protected]=200\gbp ic 434243/434443\
dot icon25/07/2008
Director appointed allan cameron cook
dot icon25/07/2008
Director appointed giles james frost
dot icon24/06/2008
Ad 11/06/08\gbp si [email protected]=158800\gbp ic 275443/434243\
dot icon09/06/2008
Appointment terminated director nigel croxford
dot icon09/06/2008
Appointment terminated director richard warner
dot icon09/06/2008
Appointment terminated director gail mosley
dot icon09/05/2008
Return made up to 30/04/08; bulk list available separately
dot icon22/11/2007
Group of companies' accounts made up to 2007-04-30
dot icon25/09/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon23/07/2007
Registered office changed on 23/07/07 from: chalfont hall, gravel hill, chalfont st. Peter, gerrards cross, buckinghamshire SL9 0NP
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon17/07/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon22/05/2007
Return made up to 30/04/07; full list of members
dot icon21/05/2007
Director resigned
dot icon22/03/2007
Ad 14/03/07--------- £ si [email protected]=260 £ ic 241344/241604
dot icon21/03/2007
Ad 09/03/07--------- £ si [email protected]=2359 £ ic 238985/241344
dot icon11/03/2007
Ad 02/03/07--------- £ si [email protected]=1425 £ ic 237560/238985
dot icon02/03/2007
Ad 20/02/07--------- £ si [email protected]=370 £ ic 237190/237560
dot icon23/02/2007
Commission payable relating to shares
dot icon23/02/2007
Nc inc already adjusted 11/01/07
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon22/01/2007
Ad 15/01/07--------- £ si [email protected]=55 £ ic 237135/237190
dot icon12/10/2006
Ad 05/10/06--------- £ si [email protected]=1234 £ ic 235901/237135
dot icon10/10/2006
Ad 29/09/06--------- £ si [email protected]=11666 £ ic 224235/235901
dot icon19/09/2006
Ad 11/09/06--------- £ si [email protected]=150 £ ic 224085/224235
dot icon07/09/2006
Group of companies' accounts made up to 2006-04-30
dot icon06/09/2006
Director's particulars changed
dot icon30/08/2006
Declaration of satisfaction of mortgage/charge
dot icon30/08/2006
Ad 21/08/06--------- £ si [email protected]=2 £ ic 224083/224085
dot icon30/08/2006
Ad 21/08/06--------- £ si [email protected]=1 £ ic 224082/224083
dot icon09/08/2006
Ad 02/08/06--------- £ si [email protected]=1 £ ic 224081/224082
dot icon08/08/2006
Ad 18/07/06--------- £ si [email protected]
dot icon17/07/2006
Ad 11/07/06--------- £ si [email protected]=105 £ ic 223976/224081
dot icon28/06/2006
Ad 21/06/06--------- £ si [email protected]=200 £ ic 223776/223976
dot icon17/05/2006
Ad 05/05/06--------- £ si [email protected]=30 £ ic 223746/223776
dot icon16/05/2006
Return made up to 30/04/06; bulk list available separately
dot icon15/05/2006
Ad 04/05/06--------- £ si [email protected]=52 £ ic 223694/223746
dot icon28/03/2006
Ad 13/03/06--------- £ si [email protected]=200 £ ic 223494/223694
dot icon28/02/2006
Ad 06/02/06--------- £ si [email protected]=5725 £ ic 217769/223494
dot icon13/01/2006
New director appointed
dot icon08/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
Group of companies' accounts made up to 2005-04-30
dot icon16/09/2005
New director appointed
dot icon06/09/2005
Ad 25/08/05--------- £ si [email protected]=200 £ ic 217569/217769
dot icon19/05/2005
Ad 28/04/05--------- £ si [email protected]
dot icon19/05/2005
Ad 28/04/05--------- £ si [email protected]
dot icon19/05/2005
Ad 29/04/05--------- £ si [email protected]
dot icon18/05/2005
Return made up to 30/04/05; full list of members
dot icon13/04/2005
Prospectus
dot icon15/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon24/09/2004
Resolutions
dot icon08/07/2004
New director appointed
dot icon27/05/2004
Return made up to 30/04/04; full list of members
dot icon08/05/2004
Group of companies' accounts made up to 2003-04-30
dot icon07/04/2004
Ad 30/03/04--------- £ si [email protected]=10835 £ ic 113400/124235
dot icon03/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon27/01/2004
New secretary appointed
dot icon26/01/2004
Secretary resigned;director resigned
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon05/09/2003
Particulars of mortgage/charge
dot icon30/05/2003
Declaration of satisfaction of mortgage/charge
dot icon19/05/2003
Return made up to 30/04/03; full list of members
dot icon02/04/2003
Location of register of members (non legible)
dot icon15/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon08/11/2002
Ad 12/03/02-11/04/02 £ si [email protected]
dot icon06/11/2002
Return made up to 17/10/02; full list of members
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Director resigned
dot icon22/05/2002
New director appointed
dot icon01/11/2001
Return made up to 17/10/01; full list of members
dot icon04/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon26/06/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon18/05/2001
Certificate of change of name
dot icon24/11/2000
Ad 06/11/00--------- £ si [email protected]=5400 £ ic 100500/105900
dot icon24/10/2000
Return made up to 17/10/00; full list of members
dot icon05/10/2000
Miscellaneous
dot icon05/10/2000
Miscellaneous
dot icon05/10/2000
Prospectus
dot icon12/09/2000
Secretary resigned
dot icon12/09/2000
New secretary appointed;new director appointed
dot icon04/09/2000
Certificate of re-registration from Private to Public Limited Company
dot icon04/09/2000
Re-registration of Memorandum and Articles
dot icon04/09/2000
Auditor's statement
dot icon04/09/2000
Auditor's report
dot icon04/09/2000
Balance Sheet
dot icon04/09/2000
Declaration on reregistration from private to PLC
dot icon04/09/2000
Application for reregistration from private to PLC
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Resolutions
dot icon04/09/2000
Conve 16/08/00
dot icon04/09/2000
Particulars of contract relating to shares
dot icon04/09/2000
Ad 16/08/00--------- £ si [email protected]=100220 £ ic 300/100520
dot icon04/09/2000
£ nc 1000/350000 16/08/00
dot icon12/07/2000
Full accounts made up to 2000-04-30
dot icon19/06/2000
Registered office changed on 19/06/00 from: 9 kingfisher court, farnham road, slough, berkshire SL2 1JF
dot icon15/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
New director appointed
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Director resigned
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
New secretary appointed
dot icon21/10/1999
Div 31/03/99
dot icon21/10/1999
Return made up to 17/10/99; full list of members
dot icon18/05/1999
New director appointed
dot icon05/05/1999
New director appointed
dot icon30/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon08/02/1999
New director appointed
dot icon23/10/1998
Return made up to 17/10/98; no change of members
dot icon30/10/1997
Return made up to 17/10/97; full list of members
dot icon15/08/1997
Accounts for a medium company made up to 1997-04-30
dot icon13/11/1996
Accounts for a small company made up to 1996-04-30
dot icon25/10/1996
Return made up to 17/10/96; no change of members
dot icon08/08/1996
Particulars of mortgage/charge
dot icon07/08/1996
Director resigned
dot icon05/12/1995
Registered office changed on 05/12/95 from: buckland hse, waterside drive, langley business park, langley bucks SL3 6EZ
dot icon23/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Return made up to 17/10/95; full list of members
dot icon24/10/1995
New director appointed
dot icon24/10/1995
New director appointed
dot icon27/09/1995
Full accounts made up to 1995-04-30
dot icon15/05/1995
Ad 27/03/95--------- £ si 200@1=200 £ ic 100/300
dot icon12/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 17/10/94; full list of members
dot icon13/01/1994
Certificate of change of name
dot icon01/12/1993
Full accounts made up to 1993-04-30
dot icon17/11/1993
Return made up to 02/11/93; no change of members
dot icon09/12/1992
Accounting reference date extended from 31/12 to 30/04
dot icon18/11/1992
Return made up to 16/11/92; no change of members
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon05/06/1992
Return made up to 29/11/91; full list of members
dot icon20/03/1992
Ad 21/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/1992
Registered office changed on 19/03/92 from: 2 romsey drive, farnham common, buckinghamshire, SL2 3RE
dot icon14/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1991
Accounting reference date notified as 31/12
dot icon22/05/1991
Memorandum and Articles of Association
dot icon16/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Registered office changed on 16/05/91 from: 2 baches street london N1 6UB
dot icon13/05/1991
Resolutions
dot icon09/05/1991
Certificate of change of name
dot icon13/01/1991
Resolutions
dot icon29/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cane, James Andrew
Director
15/05/2002 - 16/01/2004
22
Cane, James Andrew
Secretary
23/05/2002 - 16/01/2004
-
Gunn, John Humphrey
Director
22/01/2004 - 09/07/2007
63
Frost, Giles James
Director
12/06/2008 - 01/06/2009
216

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEY HOUSE PLC.

ASHLEY HOUSE PLC. is an(a) Dissolved company incorporated on 29/11/1990 with the registered office located at C/O Begbies Traynor Toronto Square, Toronto Street, Leeds LS1 2HJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY HOUSE PLC.?

toggle

ASHLEY HOUSE PLC. is currently Dissolved. It was registered on 29/11/1990 and dissolved on 03/04/2023.

Where is ASHLEY HOUSE PLC. located?

toggle

ASHLEY HOUSE PLC. is registered at C/O Begbies Traynor Toronto Square, Toronto Street, Leeds LS1 2HJ.

What does ASHLEY HOUSE PLC. do?

toggle

ASHLEY HOUSE PLC. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ASHLEY HOUSE PLC.?

toggle

The latest filing was on 03/04/2023: Final Gazette dissolved following liquidation.