ASCRIBE LIMITED

Register to unlock more data on OkredoRegister

ASCRIBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02394847

Incorporation date

14/06/1989

Size

Full

Contacts

Registered address

Registered address

Pkf Gm, 3rd Floor, One Park Row, Leeds LS1 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1989)
dot icon10/04/2024
Final Gazette dissolved following liquidation
dot icon10/01/2024
Return of final meeting in a members' voluntary winding up
dot icon14/10/2023
Liquidators' statement of receipts and payments to 2023-09-15
dot icon10/10/2022
Statement of capital on 2022-10-10
dot icon06/10/2022
Statement by Directors
dot icon06/10/2022
Solvency Statement dated 22/08/22
dot icon06/10/2022
Resolutions
dot icon03/10/2022
Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England to Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN on 2022-10-03
dot icon03/10/2022
Declaration of solvency
dot icon03/10/2022
Appointment of a voluntary liquidator
dot icon03/10/2022
Resolutions
dot icon31/08/2022
Statement by Directors
dot icon31/08/2022
Solvency Statement dated 22/08/22
dot icon31/08/2022
Resolutions
dot icon25/07/2022
Second filing for the appointment of Mr Paul Stewart as a director
dot icon22/07/2022
Appointment of Mr Paul Stewart as a director on 2022-07-20
dot icon22/07/2022
Termination of appointment of Andrew John Thorburn as a director on 2022-07-20
dot icon22/07/2022
Termination of appointment of Suzanne Marie Foster as a director on 2022-07-20
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
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 icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon14/06/2021
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 icon08/10/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon10/01/2020
Termination of appointment of Ian Taylor as a director on 2019-12-31
dot icon09/12/2019
Change of details for Ascribe Holdings Limited as a person with significant control on 2019-11-30
dot icon03/12/2019
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 from 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA England to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA
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 icon04/09/2019
Appointment of Ms Suzanne Marie Foster as a director on 2019-08-30
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
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 icon01/09/2017
Appointment of Mr Ian Taylor as a director on 2017-07-25
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Termination of appointment of Duane Stephen Lawrence as a director on 2017-07-07
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon16/05/2017
Appointment of Mr Andrew John Thorburn 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 icon13/10/2016
Full 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 icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Christina Tamblyn as a director on 2015-10-14
dot icon15/10/2015
Termination of appointment of Richard Leonard James Salter as a director on 2015-10-14
dot icon22/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Marcus Irving Mellor as a director on 2015-05-19
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Appointment of Mr Duane Stephen Lawrence as a director on 2015-02-23
dot icon08/03/2015
Termination of appointment of Christopher John Dickson as a director on 2015-02-23
dot icon07/01/2015
Registered office address changed from Ascribe House Branker Street Westhoughton Bolton Lancashire BL5 3JD to Rawdon House Green Lane Yeadon Leeds LS19 7BY on 2015-01-07
dot icon16/12/2014
Appointment of Ms Caroline Louise Farbridge as a secretary on 2014-12-01
dot icon16/12/2014
Termination of appointment of Mandy Joanne Mottram as a secretary on 2014-12-01
dot icon11/11/2014
Termination of appointment of Anthony Stephen Critchlow as a director on 2014-10-03
dot icon11/11/2014
Termination of appointment of Anthony Stephen Critchlow as a director on 2014-10-03
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon27/03/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon24/01/2014
Appointment of Ms Christina Tamblyn as a director
dot icon24/01/2014
Termination of appointment of Nicholas Townend as a director
dot icon31/10/2013
Satisfaction of charge 6 in full
dot icon31/10/2013
Satisfaction of charge 5 in full
dot icon31/10/2013
Satisfaction of charge 3 in full
dot icon31/10/2013
Satisfaction of charge 4 in full
dot icon24/10/2013
Miscellaneous
dot icon24/10/2013
Auditor's resignation
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 icon01/10/2013
Appointment of Mr Richard Leonard James Salter as a director
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/04/2013
Appointment of Dr Christopher John Dickson as a director
dot icon04/04/2013
Full accounts made up to 2012-07-01
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 icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon20/02/2012
Appointment of Mrs Mandy Joanne Mottram as a secretary
dot icon20/02/2012
Termination of appointment of Jeremy Lee as a secretary
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2011
Full accounts made up to 2011-07-03
dot icon12/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon17/01/2011
Appointment of Mr Marcus Irving Mellor as a director
dot icon22/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon18/02/2010
Miscellaneous
dot icon18/02/2010
Full accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 14/06/09; full list of members
dot icon18/06/2009
Appointment terminated director christopher jones
dot icon08/04/2009
Memorandum and Articles of Association
dot icon08/04/2009
Resolutions
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2009
Certificate of change of name
dot icon13/11/2008
Full accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 14/06/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon01/08/2007
Return made up to 14/06/07; full list of members
dot icon01/08/2007
Director's particulars changed
dot icon02/06/2007
Auditor's resignation
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon16/08/2006
Return made up to 14/06/06; full list of members
dot icon17/03/2006
Particulars of mortgage/charge
dot icon26/10/2005
Full accounts made up to 2005-06-30
dot icon30/07/2005
Return made up to 14/06/05; full list of members
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Director resigned
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon02/12/2004
Resolutions
dot icon30/11/2004
Resolutions
dot icon10/11/2004
Full accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 14/06/04; full list of members
dot icon08/07/2004
New secretary appointed;new director appointed
dot icon08/07/2004
Secretary resigned;director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
Director resigned
dot icon30/04/2004
Full accounts made up to 2003-06-30
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon16/03/2004
Resolutions
dot icon02/03/2004
New director appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon29/07/2003
Return made up to 14/06/03; full list of members
dot icon18/07/2003
Ad 14/04/03--------- £ si [email protected]=1250 £ ic 2925111/2926361
dot icon18/07/2003
Ad 01/04/03--------- £ si [email protected]=1250 £ ic 2923861/2925111
dot icon18/07/2003
Ad 18/11/02--------- £ si [email protected]=100 £ ic 2923761/2923861
dot icon22/01/2003
Full accounts made up to 2002-06-30
dot icon22/01/2003
Full accounts made up to 2001-06-30
dot icon03/01/2003
New director appointed
dot icon30/07/2002
Return made up to 14/06/02; full list of members
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Ad 22/01/02--------- £ si 2150000@1=2150000 £ si [email protected]=93564 £ ic 724252/2967816
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon08/02/2002
£ nc 1750000/4150000 22/01/02
dot icon26/01/2002
Ad 20/12/01--------- £ si [email protected]=500 £ ic 723752/724252
dot icon26/01/2002
Ad 30/06/01--------- £ si 44500@1=44500 £ ic 679252/723752
dot icon24/12/2001
Ad 16/10/01-31/10/01 £ si [email protected]=8250 £ ic 671002/679252
dot icon06/12/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon05/11/2001
Resolutions
dot icon05/11/2001
£ nc 1000000/1750000 28/09/01
dot icon05/11/2001
Ad 28/09/01--------- £ si [email protected]=15000 £ si 150000@1=150000 £ ic 506002/671002
dot icon30/07/2001
Return made up to 14/06/01; full list of members
dot icon30/07/2001
Ad 06/04/01-14/06/01 £ si [email protected]=1000 £ ic 505002/506002
dot icon13/07/2001
Ad 29/09/00--------- £ si 6@1=6 £ ic 504996/505002
dot icon13/07/2001
Ad 05/04/01--------- £ si [email protected]=5000 £ ic 499996/504996
dot icon13/07/2001
Particulars of contract relating to shares
dot icon13/07/2001
Nc inc already adjusted 28/03/01
dot icon13/07/2001
S-div 28/03/01
dot icon31/05/2001
Ad 28/03/01--------- £ si [email protected]=498775 £ ic 1221/499996
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
£ nc 2000/1000000 28/03/01
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon11/07/2000
Return made up to 14/06/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon29/06/1999
Return made up to 14/06/99; full list of members
dot icon26/04/1999
Ad 06/04/99--------- £ si 81@1=81 £ ic 1000/1081
dot icon08/04/1999
Full accounts made up to 1998-06-30
dot icon23/03/1999
Nc inc already adjusted 16/03/99
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon12/01/1999
Secretary's particulars changed
dot icon22/12/1998
Registered office changed on 22/12/98 from: 141 ringley road west radcliffe manchester M26 1DW
dot icon29/10/1998
Auditor's resignation
dot icon23/07/1998
New director appointed
dot icon04/07/1998
Ad 12/08/97--------- £ si 848@1
dot icon04/07/1998
Ad 14/08/97--------- £ si 150@1
dot icon04/07/1998
New secretary appointed;new director appointed
dot icon04/07/1998
Return made up to 14/06/98; full list of members
dot icon17/03/1998
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon15/07/1997
Return made up to 14/06/97; no change of members
dot icon19/06/1997
Particulars of mortgage/charge
dot icon03/09/1996
Return made up to 14/06/96; no change of members
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon27/12/1995
Full accounts made up to 1995-03-31
dot icon21/06/1995
Return made up to 14/06/95; full list of members
dot icon09/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 14/06/94; no change of members
dot icon20/12/1993
Full accounts made up to 1993-03-31
dot icon21/06/1993
Return made up to 14/06/93; no change of members
dot icon25/11/1992
Full accounts made up to 1992-03-31
dot icon16/10/1992
Director's particulars changed;director resigned
dot icon21/07/1992
Return made up to 14/06/92; full list of members
dot icon30/06/1992
Full accounts made up to 1991-03-31
dot icon02/06/1992
Return made up to 14/06/91; full list of members
dot icon02/06/1992
Return made up to 14/06/90; full list of members
dot icon07/05/1991
Full accounts made up to 1990-03-31
dot icon04/07/1989
New director appointed
dot icon04/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon14/06/1989
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
Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Suzanne Marie
Director
30/08/2019 - 20/07/2022
11
Thorburn, Andrew John
Director
01/05/2017 - 20/07/2022
15

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 LIMITED

ASCRIBE LIMITED is an(a) Dissolved company incorporated on 14/06/1989 with the registered office located at Pkf Gm, 3rd Floor, One Park Row, Leeds LS1 5HN. 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 LIMITED?

toggle

ASCRIBE LIMITED is currently Dissolved. It was registered on 14/06/1989 and dissolved on 10/04/2024.

Where is ASCRIBE LIMITED located?

toggle

ASCRIBE LIMITED is registered at Pkf Gm, 3rd Floor, One Park Row, Leeds LS1 5HN.

What does ASCRIBE LIMITED do?

toggle

ASCRIBE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ASCRIBE LIMITED?

toggle

The latest filing was on 10/04/2024: Final Gazette dissolved following liquidation.