ASH EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASH EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02685595

Incorporation date

07/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WACopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1992)
dot icon17/08/2023
Final Gazette dissolved following liquidation
dot icon17/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon08/11/2022
Liquidators' statement of receipts and payments to 2022-10-14
dot icon02/03/2022
Director's details changed for Mr Lindsay Stewart Neilson on 2022-02-17
dot icon04/01/2022
Registered office address changed from Trafford House Chester Road Old Trafford Manchester M32 0RS to The Business Debt Advisor 18-22 Lloyd Street Manchester M2 5WA on 2022-01-04
dot icon18/12/2021
Liquidators' statement of receipts and payments to 2021-10-14
dot icon19/12/2020
Liquidators' statement of receipts and payments to 2020-10-14
dot icon13/11/2019
Resolutions
dot icon30/10/2019
Registered office address changed from 37 Station Road Longfield Kent DA3 7QD to Trafford House Chester Road Old Trafford Manchester M32 0RS on 2019-10-30
dot icon25/10/2019
Registered office address changed from 37 Station Road Longfield Kent DA3 7QD to 37 Station Road Longfield Kent DA3 7QD on 2019-10-25
dot icon24/10/2019
Statement of affairs
dot icon24/10/2019
Appointment of a voluntary liquidator
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon16/03/2018
Notification of Janette Dorothy Lawrence as a person with significant control on 2017-01-22
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon27/01/2016
Director's details changed for Mr Lindsay Stewart Neilson on 2016-01-14
dot icon14/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon12/02/2015
Director's details changed for Lindsay Stewart Neilson on 2015-01-16
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 21/01/09; no change of members
dot icon29/12/2008
Registered office changed on 29/12/2008 from ash house ash road new ash green kent DA3 9JD
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Return made up to 21/01/08; no change of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 27/01/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/01/2006
Return made up to 27/01/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Return made up to 07/02/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 07/02/04; full list of members
dot icon07/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/03/2003
Return made up to 07/02/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/03/2002
Return made up to 07/02/02; full list of members
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon16/08/2001
Particulars of mortgage/charge
dot icon06/06/2001
Return made up to 07/02/01; full list of members
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Director resigned
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/04/2000
New director appointed
dot icon07/04/2000
Return made up to 07/02/00; full list of members
dot icon06/02/2000
Ad 14/12/99--------- £ si 96@1=96 £ ic 4/100
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/04/1999
Return made up to 07/02/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-03-31
dot icon23/03/1998
Return made up to 07/02/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/03/1997
Return made up to 07/02/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon01/04/1996
Return made up to 07/02/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Return made up to 07/02/95; no change of members
dot icon16/02/1995
Full accounts made up to 1994-03-31
dot icon11/08/1994
Return made up to 07/02/94; no change of members
dot icon24/01/1994
Accounts for a small company made up to 1993-03-31
dot icon21/05/1993
Registered office changed on 21/05/93 from: studio 3,the centre new ash green longfield kent DA3 8HG
dot icon18/05/1993
Return made up to 07/02/93; full list of members
dot icon24/01/1993
New director appointed
dot icon22/12/1992
Memorandum and Articles of Association
dot icon15/12/1992
Accounting reference date extended from 28/02 to 31/03
dot icon15/12/1992
New secretary appointed;new director appointed
dot icon15/12/1992
New director appointed
dot icon01/12/1992
Certificate of change of name
dot icon30/11/1992
Resolutions
dot icon13/04/1992
Registered office changed on 13/04/92 from: 84 temple street temple avenue london EC4Y 0HP
dot icon13/04/1992
Secretary resigned;director resigned;new director appointed
dot icon13/04/1992
New secretary appointed;new director appointed
dot icon07/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

290
BERWICK BOTANICALS LTD1 Nunlands Holding Foulden, Berwick-Upon-Tweed, Northumberland TD15 1UG
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

13536771

Reg. date:

29/07/2021

Turnover:

-

No. of employees:

200
HI-LINE CONTRACTORS S.W. LTD.7400 Daresbury Park Daresbury, Warrington, Cheshire WA4 4BS
Dissolved

Category:

Support services to forestry

Comp. code:

04441599

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

231
AXGRO FOODS LIMITEDC/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT
Dissolved

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01370453

Reg. date:

25/05/1978

Turnover:

-

No. of employees:

165
BREASLEY PILLOWS LIMITED(THE)C/O Duff & Phelps The Shard, London Bridge Street, London SE1 9SG
Dissolved

Category:

Manufacture of soft furnishings

Comp. code:

01294330

Reg. date:

14/01/1977

Turnover:

-

No. of employees:

218
CONSUMA PAPER PRODUCTS LIMITEDRiverside House, Irwell Street, Manchester, Salford M3 5EN
Dissolved

Category:

Manufacture of paper and paperboard

Comp. code:

01576051

Reg. date:

23/07/1981

Turnover:

-

No. of employees:

223

Description

copy info iconCopy

About ASH EMPLOYMENT SERVICES LIMITED

ASH EMPLOYMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 07/02/1992 with the registered office located at The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WA. 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 ASH EMPLOYMENT SERVICES LIMITED?

toggle

ASH EMPLOYMENT SERVICES LIMITED is currently Dissolved. It was registered on 07/02/1992 and dissolved on 17/08/2023.

Where is ASH EMPLOYMENT SERVICES LIMITED located?

toggle

ASH EMPLOYMENT SERVICES LIMITED is registered at The Business Debt Advisor, 18-22 Lloyd Street, Manchester M2 5WA.

What does ASH EMPLOYMENT SERVICES LIMITED do?

toggle

ASH EMPLOYMENT SERVICES LIMITED operates in the Motion picture television and other theatrical casting activities (78.10/1 - SIC 2007) sector.

What is the latest filing for ASH EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 17/08/2023: Final Gazette dissolved following liquidation.