Background WavePink WaveYellow Wave

ASHLINK SOFTWARE LIMITED (03325439)

ASHLINK SOFTWARE LIMITED (03325439) is a dissolved UK company. incorporated on 27 February 1997. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASHLINK SOFTWARE LIMITED has been registered for 29 years. Current directors include DRAA III, Horace Vincent, Mr., JOWSEY, Neil Lawrence, Mr..

Company Number
03325439
Status
dissolved
Type
ltd
Incorporated
27 February 1997
Age
29 years
Address
Kpmg Llp One Snowhill, Birmingham, B4 6GH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DRAA III, Horace Vincent, Mr., JOWSEY, Neil Lawrence, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHLINK SOFTWARE LIMITED

ASHLINK SOFTWARE LIMITED is an dissolved company incorporated on 27 February 1997 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASHLINK SOFTWARE LIMITED was registered 29 years ago.(SIC: 64209)

Status

dissolved

Active since 29 years ago

Company No

03325439

LTD Company

Age

29 Years

Incorporated 27 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 24 September 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 February 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

ASHLEIGH SYSTEMS LIMITED
From: 27 February 1997To: 10 July 1997
Contact
Address

Kpmg Llp One Snowhill Snow Hill Queensway Birmingham, B4 6GH,

Previous Addresses

65 Chartwell Drive Wigston Leicestershire LE18 2FS
From: 27 February 1997To: 16 September 2019
Timeline

21 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Dec 10
Director Joined
Oct 13
Loan Cleared
Aug 15
Director Left
Sept 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Capital Update
Jul 19
Funding Round
Aug 19
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

CORPORATION SERVICE COMPANY (UK) LIMITED

Active
Canada Square, Level 37, LondonE14 5LQ
Corporate secretary
Appointed 15 Apr 2019

DRAA III, Horace Vincent, Mr.

Active
One Snowhill, BirminghamB4 6GH
Born December 1956
Director
Appointed 01 Aug 2017

JOWSEY, Neil Lawrence, Mr.

Active
One Snowhill, BirminghamB4 6GH
Born August 1964
Director
Appointed 07 Sept 2018

DOHERTY, Brian

Resigned
33 Glean Close, LeicesterLE9 6WY
Secretary
Appointed 26 Aug 1999
Resigned 28 Feb 2004

DRAA III, Horace Vincent, Mr.

Resigned
65 Chartwell Drive, LeicestershireLE18 2FS
Secretary
Appointed 01 Aug 2017
Resigned 15 Apr 2019

LADBROOKE, Timothy

Resigned
8 Cleveland Avenue, NottinghamNG10 2BT
Secretary
Appointed 01 Mar 2004
Resigned 31 Dec 2016

SAXON, David

Resigned
107 Marsh Road, Thornton-CleveleysFY5 2TY
Secretary
Appointed 12 Nov 1997
Resigned 27 Aug 1999

SAXON, Jane Marie

Resigned
107 Marsh Road, Thornton CleveleysFY5 2TY
Secretary
Appointed 11 Mar 1997
Resigned 12 Nov 1997

STANUKINAS, Paul Joseph, Mr.

Resigned
65 Chartwell Drive, LeicestershireLE18 2FS
Secretary
Appointed 31 Dec 2016
Resigned 31 Jul 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1997
Resigned 27 Feb 1997

AYRTON, Martin Roger

Resigned
2 Millersdale Close, Thornton-CleveleysFY5 5PE
Born January 1968
Director
Appointed 12 Nov 1997
Resigned 06 Nov 1998

BAARSLAG, Ronald Ernst

Resigned
Zevenheuvelenweg 44, 5048 An Tilburg
Born October 1961
Director
Appointed 16 Oct 2017
Resigned 07 Sept 2018

CURTIS, Peter Eric

Resigned
18 Hallam Grange Crescent, SheffieldS10 4BA
Born June 1946
Director
Appointed 08 Apr 1997
Resigned 31 Dec 2010

GREGORY, Michael

Resigned
Rutland Manor, LeicestershireLE15 9LD
Born July 1944
Director
Appointed 08 Apr 1997
Resigned 01 Sept 2015

KERINS, Michael

Resigned
1 Millstream Grange, DerbyDE72 3TP
Born May 1944
Director
Appointed 28 Feb 2006
Resigned 02 Oct 2017

LADBROOKE, Timothy

Resigned
8 Cleveland Avenue, NottinghamNG10 2BT
Born February 1955
Director
Appointed 01 Mar 2004
Resigned 31 Dec 2016

MORTIBOYS, Gary

Resigned
65 Chartwell Drive, LeicestershireLE18 2FS
Born October 1962
Director
Appointed 14 Oct 2013
Resigned 12 Sept 2016

RAWLINSON II, David Lee

Resigned
65 Chartwell Drive, LeicestershireLE18 2FS
Born January 1976
Director
Appointed 01 Mar 2016
Resigned 31 Dec 2016

SAXON, David

Resigned
107 Marsh Road, Thornton-CleveleysFY5 2TY
Born February 1956
Director
Appointed 27 Feb 1997
Resigned 27 Aug 1999

SAXON, Jane Marie

Resigned
107 Marsh Road, Thornton CleveleysFY5 2TY
Born November 1958
Director
Appointed 27 Oct 1998
Resigned 27 Aug 1999

SAXON, Jane Marie

Resigned
107 Marsh Road, Thornton CleveleysFY5 2TY
Born November 1958
Director
Appointed 11 Mar 1997
Resigned 12 Nov 1997

STANUKINAS, Paul Joseph

Resigned
65 Chartwell Drive, LeicestershireLE18 2FS
Born June 1976
Director
Appointed 01 Mar 2016
Resigned 31 Jul 2017

Persons with significant control

1

65 Chartwell Drive Wigston, LeicesterLE18 1AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Gazette Dissolved Liquidation
6 June 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 March 2020
LIQ13LIQ13
Resolution
4 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
13 September 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
13 September 2019
600600
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Legacy
26 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 July 2019
SH19Statement of Capital
Legacy
26 July 2019
CAP-SSCAP-SS
Resolution
26 July 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
28 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Auditors Resignation Company
16 August 2016
AUDAUD
Auditors Resignation Company
4 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
2 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
26 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 July 2001
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
88(2)R88(2)R
Memorandum Articles
7 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1997
225Change of Accounting Reference Date
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Incorporation Company
27 February 1997
NEWINCIncorporation