About

Registered Number: 05496401
Date of Incorporation: 01/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2016 (8 years ago)
Registered Address: 50 The Terrace, Torquay, Devon, TQ1 1DD,

 

Ashley Residential Care Ltd was setup in 2005, it's status is listed as "Dissolved". There are 2 directors listed as Chapman, Anna Louise, Chapman, Nicholas for this organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Anna Louise 01 September 2005 - 1
CHAPMAN, Nicholas 25 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2016
L64.07 - Release of Official Receiver 12 February 2016
COCOMP - Order to wind up 30 December 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH03 - Change of particulars for secretary 02 July 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AA - Annual Accounts 01 March 2012
AAMD - Amended Accounts 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 01 March 2011
AAMD - Amended Accounts 15 September 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 30 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AD01 - Change of registered office address 29 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 13 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 18 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 27 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 05 January 2007
225 - Change of Accounting Reference Date 05 January 2007
363a - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.