ASCRIBE GROUP LIMITED

Register to unlock more data on OkredoRegister

ASCRIBE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06724472

Incorporation date

14/10/2008

Size

Full

Contacts

Registered address

Registered address

Fulford Grange Micklefield Lane, Rawdon, Leeds LS19 6BACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2008)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon14/10/2022
Resolutions
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon07/10/2022
Statement of capital on 2022-10-07
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Solvency Statement dated 22/08/22
dot icon07/10/2022
Statement by Directors
dot icon04/10/2022
Application to strike the company off the register
dot icon31/08/2022
Statement by Directors
dot icon31/08/2022
Solvency Statement dated 22/08/22
dot icon31/08/2022
Resolutions
dot icon26/08/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Register inspection address has been changed from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
dot icon28/06/2021
Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
dot icon28/06/2021
Register(s) moved to registered office address Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA
dot icon04/11/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Change of details for Emis Group Plc as a person with significant control on 2019-11-30
dot icon02/12/2019
Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
dot icon02/12/2019
Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
dot icon02/12/2019
Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 2019-12-02
dot icon28/11/2019
Confirmation statement made on 2019-10-15 with updates
dot icon04/09/2019
Termination of appointment of Suzanne Marie Foster as a director on 2019-08-30
dot icon04/09/2019
Appointment of Mr Paul Stewart as a director on 2019-08-30
dot icon04/09/2019
Appointment of Ms Suzanne Marie Foster as a director on 2019-08-30
dot icon04/09/2019
Termination of appointment of Dean Anthony Barber as a director on 2019-08-30
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon24/10/2017
Appointment of Mrs Christine Benson as a secretary on 2017-10-20
dot icon24/10/2017
Termination of appointment of Simon Nicholas Waite as a secretary on 2017-10-20
dot icon16/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Appointment of Mr Dean Anthony Barber as a director on 2017-05-01
dot icon05/05/2017
Termination of appointment of Christopher Michael Kennedy Spencer as a director on 2017-04-30
dot icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon08/09/2016
Appointment of Mr Simon Nicholas Waite as a secretary on 2016-09-02
dot icon08/09/2016
Termination of appointment of Caroline Louise Farbridge as a secretary on 2016-09-02
dot icon01/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Christina Tamblyn as a director on 2015-10-14
dot icon21/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Anthony Stephen Critchlow as a director on 2014-10-03
dot icon23/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon27/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon02/12/2013
Registered office address changed from Ascribe House Branker Street Westhoughton Bolton BL5 3JD on 2013-12-02
dot icon02/12/2013
Appointment of Ms Caroline Louise Farbridge as a secretary
dot icon02/12/2013
Termination of appointment of Mandy Mottram as a secretary
dot icon31/10/2013
Satisfaction of charge 1 in full
dot icon31/10/2013
Satisfaction of charge 4 in full
dot icon31/10/2013
Satisfaction of charge 7 in full
dot icon31/10/2013
Satisfaction of charge 3 in full
dot icon31/10/2013
Satisfaction of charge 2 in full
dot icon17/10/2013
Satisfaction of charge 6 in full
dot icon17/10/2013
Satisfaction of charge 5 in full
dot icon04/10/2013
Appointment of Ms Christina Tamblyn as a director
dot icon03/10/2013
Termination of appointment of David Ewing as a director
dot icon03/10/2013
Termination of appointment of Christopher Dickson as a director
dot icon03/10/2013
Termination of appointment of Neville Davis as a director
dot icon03/10/2013
Appointment of Mr Peter John Southby as a director
dot icon03/10/2013
Appointment of Mr Christopher Michael Kennedy Spencer as a director
dot icon03/10/2013
Termination of appointment of Nicholas Townend as a director
dot icon21/06/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon04/04/2013
Group of companies' accounts made up to 2012-07-01
dot icon15/02/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/10/2012
Appointment of Mr Nicholas Adam Townend as a director
dot icon27/07/2012
Termination of appointment of Jeremy Lee as a director
dot icon13/07/2012
Appointment of Mrs Mandy Joanne Mottram as a secretary
dot icon13/07/2012
Termination of appointment of Jeremy Lee as a secretary
dot icon29/03/2012
Group of companies' accounts made up to 2011-07-03
dot icon25/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon04/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon18/02/2010
Group of companies' accounts made up to 2009-06-30
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-09-28
dot icon24/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon23/12/2009
Director's details changed for Neville Davis on 2009-12-23
dot icon23/12/2009
Termination of appointment of Christopher Dickson as a secretary
dot icon29/05/2009
Director appointed neville davis
dot icon08/04/2009
Certificate of change of name
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2009
Director appointed david harry ewing logged form
dot icon30/01/2009
Ad 20/01/09\gbp si [email protected]=430602.25\gbp ic 91135/521737.25\
dot icon30/01/2009
Ad 20/01/09\gbp si 91134@1=91134\gbp ic 1/91135\
dot icon30/01/2009
Nc inc already adjusted 17/12/08
dot icon30/01/2009
Resolutions
dot icon30/01/2009
Registered office changed on 30/01/2009 from ascribe house branker street westhoughton bolton BL5 3JD
dot icon30/01/2009
Secretary appointed christopher john dickson
dot icon30/01/2009
Director and secretary appointed jeremy stephen william lee logged form
dot icon30/01/2009
Director appointed anthony stephen critchlow logged form
dot icon30/01/2009
Appointment terminate, director peter mortimer crossley logged form
dot icon30/01/2009
Appointment terminate, secretary hammonds secretaries LIMITED logged form
dot icon30/01/2009
Appointment terminate, director hammonds directors LIMITED logged form
dot icon12/01/2009
S-div
dot icon05/01/2009
Director appointed david harry ewing
dot icon05/01/2009
Director appointed doctor christopher john dickson
dot icon05/01/2009
Director and secretary appointed jeremy stephen william lee
dot icon05/01/2009
Resolutions
dot icon05/01/2009
Gbp nc 100/1191134\17/12/08
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2008
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon04/12/2008
Appointment terminated director peter crossley
dot icon04/12/2008
Appointment terminated secretary hammonds secretaries LIMITED
dot icon04/12/2008
Appointment terminated director hammonds directors LIMITED
dot icon04/12/2008
Registered office changed on 04/12/2008 from hammonds LLP (ref : sdw) rutland house 148 edmund street birmingham B3 2JR
dot icon04/12/2008
Director appointed anthony stephen critchlow
dot icon15/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Suzanne Marie
Director
30/08/2019 - 30/08/2019
11
Critchlow, Anthony Stephen
Director
28/11/2008 - 03/10/2014
60

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 ASCRIBE GROUP LIMITED

ASCRIBE GROUP LIMITED is an(a) Dissolved company incorporated on 14/10/2008 with the registered office located at Fulford Grange Micklefield Lane, Rawdon, Leeds LS19 6BA. 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 ASCRIBE GROUP LIMITED?

toggle

ASCRIBE GROUP LIMITED is currently Dissolved. It was registered on 14/10/2008 and dissolved on 23/01/2023.

Where is ASCRIBE GROUP LIMITED located?

toggle

ASCRIBE GROUP LIMITED is registered at Fulford Grange Micklefield Lane, Rawdon, Leeds LS19 6BA.

What does ASCRIBE GROUP LIMITED do?

toggle

ASCRIBE GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ASCRIBE GROUP LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.