ACTION FOR ASD

Register to unlock more data on OkredoRegister

ACTION FOR ASD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04243981

Incorporation date

29/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Km Chartered Accountants 1st Floor, Block C, The Wharf, Manchester Road, Burnley BB11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon25/01/2024
Application to strike the company off the register
dot icon23/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/10/2023
Registered office address changed from King Edward House Finsley Gate Burnley BB11 2HA England to C/O Km Chartered Accountants 1st Floor, Block C, the Wharf Manchester Road Burnley BB11 1JG on 2023-10-27
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon13/12/2022
Appointment of Mrs Melissa Jayne Horrocks as a director on 2022-11-28
dot icon14/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon14/08/2022
Termination of appointment of David John Preston as a director on 2022-05-25
dot icon17/07/2022
Termination of appointment of Melissa Jayne Horrocks as a director on 2022-07-11
dot icon29/06/2022
Termination of appointment of Samantha Nott as a director on 2022-06-18
dot icon09/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Appointment of Ms Samantha Nott as a director on 2021-01-18
dot icon02/02/2021
Termination of appointment of Julia Palmowski as a director on 2021-02-01
dot icon31/01/2021
Director's details changed for Ms Melissa Jayne Horrocks on 2021-01-31
dot icon29/01/2021
Appointment of Ms Melissa Jayne Horrocks as a director on 2021-01-18
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/12/2020
Registered office address changed from King Edward House Finsley Gate Burnley Lancashire BB11 2FS to King Edward House Finsley Gate Burnley BB11 2HA on 2020-12-07
dot icon09/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon16/04/2020
Registered office address changed from Suite 7 Kings Mill Queen Street Harle Syke Burnley Lancashire BB10 2HX to King Edward House Finsley Gate Burnley Lancashire BB11 2FS on 2020-04-16
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Appointment of Ms Nicola O'sullivan as a director on 2019-09-09
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon06/04/2019
Termination of appointment of Bridget Collinge as a director on 2019-03-19
dot icon22/10/2018
Termination of appointment of Alan Brian Entwistle as a director on 2018-10-15
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon02/07/2017
Termination of appointment of Alan Waddington as a director on 2017-06-21
dot icon02/07/2017
Termination of appointment of Christine Heather Waddington as a director on 2017-06-21
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Appointment of Mrs Christine Heather Waddington as a director on 2016-11-21
dot icon09/12/2016
Appointment of Mr Alan Waddington as a director on 2016-11-21
dot icon19/10/2016
Termination of appointment of Angela Robinson as a director on 2016-10-06
dot icon19/10/2016
Termination of appointment of Alfred Peter Crolla as a director on 2016-10-06
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon13/04/2016
Termination of appointment of Jemma Lord as a director on 2016-03-21
dot icon04/02/2016
Appointment of Mr Alfred Peter Crolla as a director on 2016-01-25
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-07-31 no member list
dot icon02/06/2015
Appointment of Mrs Jemma Lord as a director on 2015-06-02
dot icon10/02/2015
Termination of appointment of Ann Walton as a director on 2015-01-19
dot icon10/02/2015
Termination of appointment of Marie Teresa Kirk as a director on 2015-01-19
dot icon10/02/2015
Termination of appointment of Christopher Taylor Walton as a director on 2015-01-19
dot icon10/02/2015
Termination of appointment of Tony Mark Copley as a director on 2015-01-19
dot icon28/08/2014
Annual return made up to 2014-07-31 no member list
dot icon21/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/01/2014
Appointment of Mr Alan Brian Entwistle as a director
dot icon15/08/2013
Annual return made up to 2013-07-31 no member list
dot icon26/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-06-29 no member list
dot icon19/07/2012
Appointment of Ms Marie Teresa Kirk as a director
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-06-29 no member list
dot icon16/06/2011
Termination of appointment of Lorna Porter as a director
dot icon10/05/2011
Appointment of Mr Christopher Taylor Walton as a director
dot icon10/05/2011
Appointment of Mr Tony Mark Copley as a director
dot icon10/05/2011
Appointment of Mrs Ann Walton as a director
dot icon08/05/2011
Director's details changed for Mrs Angela Robinson on 2011-05-08
dot icon08/05/2011
Director's details changed for Mr David John Preston on 2011-05-08
dot icon08/05/2011
Director's details changed for Lorna Claire Porter on 2011-05-08
dot icon08/05/2011
Director's details changed for Mrs Elizabeth Helen Paterson on 2011-05-08
dot icon08/05/2011
Director's details changed for Julia Palmowski on 2011-05-08
dot icon08/05/2011
Director's details changed for Trevor James on 2011-05-08
dot icon08/05/2011
Director's details changed for Janet Anne James on 2011-05-08
dot icon08/05/2011
Director's details changed for Bridget Collinge on 2011-05-08
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-06-29 no member list
dot icon30/07/2010
Director's details changed for Janet Anne James on 2009-12-31
dot icon30/07/2010
Director's details changed for Lorna Claire Porter on 2010-06-29
dot icon30/07/2010
Director's details changed for Mr David John Preston on 2010-06-29
dot icon30/07/2010
Director's details changed for Mrs Angela Robinson on 2010-06-29
dot icon30/07/2010
Director's details changed for Mrs Elizabeth Helen Paterson on 2010-06-29
dot icon30/07/2010
Director's details changed for Trevor James on 2010-06-29
dot icon30/07/2010
Director's details changed for Julia Palmowski on 2010-06-29
dot icon30/07/2010
Director's details changed for Bridget Collinge on 2010-06-29
dot icon10/05/2010
Termination of appointment of Christine Smith as a director
dot icon10/05/2010
Appointment of Mr Trevor James as a secretary
dot icon10/05/2010
Termination of appointment of Janet James as a secretary
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/08/2009
Director appointed mr david john preston
dot icon09/07/2009
Annual return made up to 29/06/09
dot icon08/07/2009
Director's change of particulars / trevor james / 30/06/2008
dot icon08/07/2009
Director's change of particulars / angela robinson / 20/06/2009
dot icon31/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon07/11/2008
Director appointed mrs elizabeth helen paterson
dot icon09/09/2008
Annual return made up to 29/06/08
dot icon05/09/2008
Director appointed mrs angela n/a robinson
dot icon01/09/2008
Appointment terminated director tina lynch
dot icon01/09/2008
Appointment terminated director stephen cornwell
dot icon30/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon27/09/2007
New director appointed
dot icon30/07/2007
Annual return made up to 29/06/07
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Location of debenture register
dot icon30/07/2007
Location of register of members
dot icon30/07/2007
Registered office changed on 30/07/07 from: 4 mansfield drive hoghton preston PR5 0EJ
dot icon30/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2006
Annual return made up to 29/06/06
dot icon10/08/2006
Director's particulars changed
dot icon10/08/2006
Director's particulars changed
dot icon10/08/2006
Location of register of members
dot icon14/06/2006
New director appointed
dot icon22/05/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Director resigned
dot icon12/12/2005
New director appointed
dot icon12/12/2005
New director appointed
dot icon12/12/2005
Secretary resigned;director resigned
dot icon12/10/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/08/2005
Annual return made up to 29/06/05
dot icon10/08/2004
Annual return made up to 29/06/04
dot icon07/06/2004
Partial exemption accounts made up to 2003-03-31
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon09/09/2003
Annual return made up to 29/06/03
dot icon09/09/2003
Director resigned
dot icon09/09/2003
Director resigned
dot icon03/01/2003
New secretary appointed
dot icon03/01/2003
Director resigned
dot icon17/12/2002
Director resigned
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon10/08/2002
Annual return made up to 29/06/02
dot icon02/06/2002
Director resigned
dot icon26/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon24/12/2001
Director resigned
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
Secretary resigned
dot icon07/11/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon07/11/2001
Resolutions
dot icon22/08/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon29/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Entwistle, Alan Brian
Director
26/11/2013 - 15/10/2018
7
Horrocks, Melissa Jayne
Director
28/11/2022 - Present
2
Paterson, Elizabeth Helen
Director
30/09/2008 - Present
-
James, Trevor
Director
29/11/2005 - Present
-
James, Janet Anne
Director
20/07/2001 - Present
-

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 ACTION FOR ASD

ACTION FOR ASD is an(a) Dissolved company incorporated on 29/06/2001 with the registered office located at C/O Km Chartered Accountants 1st Floor, Block C, The Wharf, Manchester Road, Burnley BB11 1JG. There are currently 6 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 ACTION FOR ASD?

toggle

ACTION FOR ASD is currently Dissolved. It was registered on 29/06/2001 and dissolved on 23/04/2024.

Where is ACTION FOR ASD located?

toggle

ACTION FOR ASD is registered at C/O Km Chartered Accountants 1st Floor, Block C, The Wharf, Manchester Road, Burnley BB11 1JG.

What does ACTION FOR ASD do?

toggle

ACTION FOR ASD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ACTION FOR ASD?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.