ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

Register to unlock more data on OkredoRegister

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05259072

Incorporation date

14/10/2004

Size

Dormant

Contacts

Registered address

Registered address

7 Doman Road, Camberley, Surrey GU15 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2004)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon14/05/2022
Voluntary strike-off action has been suspended
dot icon19/04/2022
Director's details changed for Mr Mikael Hellborg on 2022-04-19
dot icon19/04/2022
Director's details changed for Mr Mikael Hellborg on 2022-04-19
dot icon29/03/2022
First Gazette notice for voluntary strike-off
dot icon17/03/2022
Application to strike the company off the register
dot icon02/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon11/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/04/2020
Director's details changed for Mr Mikael Hellborg on 2020-04-17
dot icon25/02/2020
Appointment of Mr Kenneth Arthur Medlin Jr. as a director on 2020-02-25
dot icon04/02/2020
Registered office address changed from 10/11 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme ST5 9QA England to 7 Doman Road Camberley Surrey GU15 3DN on 2020-02-04
dot icon04/02/2020
Termination of appointment of Mai Holm Moellekaer as a director on 2020-01-31
dot icon19/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon07/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/10/2019
Director's details changed for Mr Mikael Hellborg on 2019-08-30
dot icon30/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/06/2019
Appointment of Mr Stephen Woolhouse as a director on 2019-06-07
dot icon07/06/2019
Termination of appointment of Lawrence Fox as a director on 2019-06-07
dot icon04/02/2019
Appointment of Mr Mikael Hellborg as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Marios Petrou as a director on 2019-02-04
dot icon21/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon24/01/2018
Registered office address changed from 10-11 Brindley Court Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QH to 10/11 Brindley Court Dalewood Road Lymedale Business Park Newcastle Under Lyme ST5 9QA on 2018-01-24
dot icon19/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon15/02/2017
Termination of appointment of Matthew Gibson as a director on 2017-02-14
dot icon20/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Satisfaction of charge 1 in full
dot icon14/07/2016
Satisfaction of charge 2 in full
dot icon18/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Appointment of Ms Mai Holm Moellekaer as a director on 2015-07-03
dot icon07/07/2015
Appointment of Mr Lawrence Fox as a director on 2015-07-03
dot icon07/07/2015
Termination of appointment of Jacobus Johannes Cornelis Maria De Wit as a director on 2015-07-03
dot icon19/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Termination of appointment of David Lake as a director
dot icon29/05/2014
Termination of appointment of David Lake as a secretary
dot icon15/04/2014
Appointment of Mr Marios Petrou as a director
dot icon15/04/2014
Termination of appointment of Richard Kelly as a director
dot icon26/02/2014
Full accounts made up to 2012-12-31
dot icon16/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon19/03/2013
Certificate of change of name
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon25/10/2012
Auditor's resignation
dot icon23/10/2012
Miscellaneous
dot icon12/10/2012
Appointment of Mr Jacobus Johannes Cornelis Maria De Wit as a director
dot icon12/10/2012
Appointment of Mr Richard Edward Kelly as a director
dot icon19/09/2012
Termination of appointment of Robert Williams as a director
dot icon18/09/2012
Termination of appointment of Jeffrey Smith as a director
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/05/2011
Director's details changed for Mr Matthew Gibson on 2011-05-13
dot icon09/02/2011
Director's details changed for Mr Matthew Gibson on 2011-02-09
dot icon02/02/2011
Director's details changed for Mr David Lake on 2011-02-01
dot icon01/02/2011
Director's details changed for Mr David Lake on 2011-02-01
dot icon01/02/2011
Secretary's details changed for Mr David Lake on 2011-02-01
dot icon23/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon23/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon31/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Robert Williams on 2009-10-14
dot icon30/10/2009
Director's details changed for Mr Jeffrey Scott Smith on 2009-10-14
dot icon28/10/2009
Director's details changed for Mr Matthew Gibson on 2009-10-14
dot icon28/10/2009
Director's details changed for Mr David Lake on 2009-10-14
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon23/10/2008
Return made up to 14/10/08; full list of members
dot icon05/08/2008
Director appointed mr matthew gibson
dot icon28/03/2008
Appointment terminated director keith snape
dot icon18/12/2007
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 14/10/07; full list of members
dot icon16/10/2006
Return made up to 14/10/06; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Director resigned
dot icon27/06/2006
Secretary's particulars changed
dot icon29/04/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 14/10/05; full list of members
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
New director appointed
dot icon03/11/2005
New secretary appointed
dot icon03/11/2005
New director appointed
dot icon09/09/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon31/01/2005
Particulars of mortgage/charge
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
New secretary appointed
dot icon31/10/2004
Secretary resigned
dot icon31/10/2004
Director resigned
dot icon19/10/2004
Memorandum and Articles of Association
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Ad 14/10/04--------- £ si 1@1=1 £ ic 1/2
dot icon19/10/2004
Registered office changed on 19/10/04 from: 312B high street orpington kent BR6 0NG
dot icon14/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

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 ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED is an(a) Dissolved company incorporated on 14/10/2004 with the registered office located at 7 Doman Road, Camberley, Surrey GU15 3DN. 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 ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED?

toggle

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED is currently Dissolved. It was registered on 14/10/2004 and dissolved on 13/12/2022.

Where is ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED located?

toggle

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED is registered at 7 Doman Road, Camberley, Surrey GU15 3DN.

What does ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED do?

toggle

ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for ALFA LAVAL ASHBROOK-SIMON HARTLEY LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.