AH TAUNTON LTD

Register to unlock more data on OkredoRegister

AH TAUNTON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06012411

Incorporation date

28/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Belmont Manor Mattersey Road, Ranskill, Retford DN22 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2006)
dot icon18/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon02/08/2022
First Gazette notice for voluntary strike-off
dot icon21/07/2022
Application to strike the company off the register
dot icon06/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/05/2022
Previous accounting period shortened from 2022-04-30 to 2022-01-31
dot icon15/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon04/06/2018
Register(s) moved to registered inspection location Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
dot icon04/06/2018
Register inspection address has been changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS England to Brockholes Farm Brockholes Lane Branton Doncaster DN3 3NH
dot icon14/03/2018
Termination of appointment of Trevor Harold Thompson as a director on 2018-03-01
dot icon06/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon02/11/2017
Registered office address changed from Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY to Belmont Manor Mattersey Road Ranskill Retford DN22 8NF on 2017-11-02
dot icon11/10/2017
Resolutions
dot icon26/09/2017
Satisfaction of charge 060124110002 in full
dot icon26/09/2017
Satisfaction of charge 060124110001 in full
dot icon21/09/2017
Registration of charge 060124110003, created on 2017-09-18
dot icon03/08/2017
Appointment of Mr Nigel Keith Croxford as a director on 2017-08-02
dot icon20/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon30/11/2016
Register inspection address has been changed to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe HP12 3PS
dot icon29/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Stephen Gregory Minion on 2015-09-26
dot icon07/12/2015
Secretary's details changed for Kate Elizabeth Minion on 2015-06-17
dot icon30/06/2015
Registered office address changed from Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England to Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY on 2015-06-30
dot icon18/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon03/06/2015
Registered office address changed from Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP to Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS on 2015-06-03
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon22/10/2014
Total exemption full accounts made up to 2014-04-30
dot icon12/08/2014
Auditor's resignation
dot icon20/01/2014
Full accounts made up to 2013-04-30
dot icon24/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon24/12/2013
Secretary's details changed for Kate Elizabeth Minion on 2013-03-18
dot icon24/12/2013
Registered office address changed from 6 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3YZ United Kingdom on 2013-12-24
dot icon21/06/2013
Appointment of Mr Trevor Harold Thompson as a director
dot icon20/06/2013
Termination of appointment of Richard Darch as a director
dot icon20/06/2013
Termination of appointment of Antony Walters as a director
dot icon20/06/2013
Appointment of Mr Stephen Gregory Minion as a director
dot icon20/06/2013
Termination of appointment of Jonathan Holmes as a director
dot icon20/06/2013
Termination of appointment of David Hartshorne as a director
dot icon06/06/2013
Registration of charge 060124110001
dot icon06/06/2013
Registration of charge 060124110002
dot icon03/04/2013
Appointment of Mr Richard Darch as a director
dot icon03/04/2013
Termination of appointment of Stephen Minion as a director
dot icon21/03/2013
Statement of capital following an allotment of shares on 2013-03-20
dot icon12/03/2013
Registered office address changed from the Priory Stomp Road Burnham Buckinghamshire SL1 7LW on 2013-03-12
dot icon10/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon05/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon06/07/2012
Secretary's details changed for Kate Elizabeth Centauro on 2012-06-29
dot icon01/02/2012
Certificate of change of name
dot icon01/02/2012
Appointment of Mr Jonathan Holmes as a director
dot icon09/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon13/12/2011
Appointment of Mr David John Morice Hartshorne as a director
dot icon12/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon23/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon14/05/2010
Appointment of Mr Antony John Walters as a director
dot icon06/05/2010
Termination of appointment of Bruce Walker as a director
dot icon10/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon10/12/2009
Appointment of Kate Elizabeth Centauro as a secretary
dot icon10/12/2009
Appointment of Mr Stephen Gregory Minion as a director
dot icon10/12/2009
Appointment of Mr Bruce Layland Walker as a director
dot icon10/12/2009
Termination of appointment of Jennifer Brierley as a secretary
dot icon10/12/2009
Termination of appointment of Andrew Willetts as a director
dot icon10/12/2009
Termination of appointment of Antony Walters as a director
dot icon10/12/2009
Termination of appointment of Peter Smerdon as a director
dot icon07/12/2009
Current accounting period extended from 2009-12-31 to 2010-04-30
dot icon07/12/2009
Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX on 2009-12-07
dot icon06/11/2009
Annual return made up to 2008-11-28 with full list of shareholders
dot icon17/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/06/2009
Memorandum and Articles of Association
dot icon17/06/2009
Certificate of change of name
dot icon10/12/2008
Return made up to 28/11/08; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/04/2008
Director's change of particulars / peter smerdon / 07/04/2008
dot icon09/04/2008
Director's change of particulars / andrew willetts / 07/04/2008
dot icon28/12/2007
Return made up to 28/11/07; full list of members
dot icon17/05/2007
New director appointed
dot icon01/05/2007
Director resigned
dot icon19/02/2007
New secretary appointed
dot icon19/02/2007
Secretary resigned
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New director appointed
dot icon09/01/2007
Registered office changed on 09/01/07 from: 100 barbirolli square manchester M2 3AB
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New secretary appointed
dot icon09/01/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon28/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-98.08 % *

* during past year

Cash in Bank

£1,292.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
629.26K
-
0.00
67.28K
-
2022
0
1.29K
-
0.00
1.29K
-
2022
0
1.29K
-
0.00
1.29K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.29K £Descended-99.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.29K £Descended-98.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH TAUNTON LTD

AH TAUNTON LTD is an(a) Dissolved company incorporated on 28/11/2006 with the registered office located at Belmont Manor Mattersey Road, Ranskill, Retford DN22 8NF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AH TAUNTON LTD?

toggle

AH TAUNTON LTD is currently Dissolved. It was registered on 28/11/2006 and dissolved on 18/10/2022.

Where is AH TAUNTON LTD located?

toggle

AH TAUNTON LTD is registered at Belmont Manor Mattersey Road, Ranskill, Retford DN22 8NF.

What does AH TAUNTON LTD do?

toggle

AH TAUNTON LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AH TAUNTON LTD?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved via voluntary strike-off.