ASHALL GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHALL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01249074

Incorporation date

15/03/1976

Size

Total Exemption Small

Contacts

Registered address

Registered address

131-135 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1976)
dot icon29/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2014
First Gazette notice for voluntary strike-off
dot icon08/04/2014
Application to strike the company off the register
dot icon31/03/2014
Director's details changed for Mr Piet James Pulford on 2013-09-18
dot icon31/03/2014
Director's details changed for Mr Guy Norman Marsden on 2013-09-18
dot icon31/03/2014
Secretary's details changed for Mr Piet James Pulford on 2013-09-18
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Auditor's resignation
dot icon18/09/2013
Registered office address changed from 131 Edgware Road London W2 2AP England on 2013-09-18
dot icon04/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Full accounts made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon13/09/2010
Termination of appointment of Anthony Ashall as a secretary
dot icon13/09/2010
Termination of appointment of Arthur Davies as a director
dot icon13/09/2010
Termination of appointment of Scott Ashall as a director
dot icon13/09/2010
Termination of appointment of David Ashall as a director
dot icon13/09/2010
Termination of appointment of Anthony Ashall as a director
dot icon20/07/2010
Appointment of Mr Piet James Pulford as a secretary
dot icon20/07/2010
Appointment of Mr Guy Norman Marsden as a director
dot icon20/07/2010
Appointment of Mr Piet James Pulford as a director
dot icon20/07/2010
Registered office address changed from Greenway House Abbots Park Preston Brook Cheshire WA7 3GH on 2010-07-20
dot icon03/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2010
Current accounting period extended from 2010-02-04 to 2010-03-31
dot icon23/02/2010
Accounts for a small company made up to 2009-02-04
dot icon26/06/2009
Return made up to 31/05/09; full list of members
dot icon31/01/2009
Accounts for a small company made up to 2008-02-04
dot icon10/06/2008
Return made up to 31/05/08; full list of members
dot icon11/04/2008
Accounting reference date shortened from 31/03/2008 to 04/02/2008
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon06/11/2006
Full accounts made up to 2006-03-31
dot icon12/09/2006
Director's particulars changed
dot icon13/06/2006
Return made up to 31/05/06; full list of members
dot icon24/01/2006
Director resigned
dot icon20/12/2005
Full accounts made up to 2005-03-31
dot icon15/12/2005
Director's particulars changed
dot icon16/06/2005
Return made up to 31/05/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon10/11/2003
Full accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 31/05/03; full list of members
dot icon12/05/2003
Registered office changed on 12/05/03 from: greenway manchester road warrington WA1 3EF
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon20/06/2001
Return made up to 31/05/01; full list of members
dot icon24/05/2001
Auditor's resignation
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon12/06/2000
Return made up to 31/05/00; full list of members
dot icon17/04/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon29/12/1999
Full accounts made up to 1999-05-31
dot icon17/11/1999
Director's particulars changed
dot icon13/08/1999
Miscellaneous
dot icon21/06/1999
Return made up to 31/05/99; no change of members
dot icon08/01/1999
Full group accounts made up to 1998-05-31
dot icon09/12/1998
Director's particulars changed
dot icon11/08/1998
Return made up to 31/05/98; full list of members
dot icon11/08/1998
Secretary's particulars changed
dot icon11/08/1998
Director's particulars changed
dot icon11/08/1998
Director's particulars changed
dot icon11/08/1998
Director's particulars changed
dot icon11/06/1998
Particulars of mortgage/charge
dot icon01/06/1998
Declaration of assistance for shares acquisition
dot icon01/06/1998
Declaration of assistance for shares acquisition
dot icon01/06/1998
Declaration of assistance for shares acquisition
dot icon01/06/1998
Declaration of assistance for shares acquisition
dot icon01/06/1998
Memorandum and Articles of Association
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Director resigned
dot icon01/06/1998
Director resigned
dot icon01/04/1998
Full group accounts made up to 1997-05-31
dot icon23/03/1998
Particulars of mortgage/charge
dot icon26/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon08/01/1998
Resolutions
dot icon02/09/1997
Return made up to 31/05/97; full list of members
dot icon01/04/1997
Full group accounts made up to 1996-05-31
dot icon13/06/1996
Return made up to 31/05/96; full list of members
dot icon25/02/1996
Full group accounts made up to 1995-05-31
dot icon07/06/1995
Return made up to 31/05/95; no change of members
dot icon09/05/1995
Full group accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/06/1994
Return made up to 31/05/94; change of members
dot icon23/02/1994
Full group accounts made up to 1993-05-31
dot icon26/08/1993
Memorandum and Articles of Association
dot icon26/08/1993
Resolutions
dot icon09/06/1993
Director's particulars changed
dot icon09/06/1993
Return made up to 31/05/93; full list of members
dot icon19/03/1993
Group accounts for a medium company made up to 1992-05-31
dot icon27/01/1993
New director appointed
dot icon23/07/1992
New director appointed
dot icon12/06/1992
Accounts for a medium company made up to 1991-05-31
dot icon11/06/1992
Return made up to 31/05/92; full list of members
dot icon05/08/1991
Full group accounts made up to 1990-05-31
dot icon25/06/1991
Return made up to 31/05/91; full list of members
dot icon16/01/1991
Return made up to 19/11/90; full list of members
dot icon14/08/1990
Certificate of change of name
dot icon14/08/1990
Certificate of change of name
dot icon03/08/1990
Registered office changed on 03/08/90 from: 14 bold st warrington cheshire WA1 1DL
dot icon27/07/1990
New director appointed
dot icon18/06/1990
Accounts for a medium company made up to 1989-05-31
dot icon18/06/1990
Return made up to 29/12/89; full list of members
dot icon05/12/1989
Full group accounts made up to 1988-05-31
dot icon19/01/1989
Full group accounts made up to 1987-05-31
dot icon19/01/1989
Return made up to 30/12/88; full list of members
dot icon27/05/1988
Director's particulars changed
dot icon27/05/1988
Director's particulars changed
dot icon27/05/1988
Director resigned
dot icon25/05/1988
Return made up to 29/12/86; full list of members
dot icon25/05/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Full group accounts made up to 1986-05-31
dot icon01/07/1987
Full group accounts made up to 1985-05-31
dot icon20/05/1986
Group of companies' accounts made up to 1984-05-31
dot icon20/05/1986
Annual return made up to 31/05/84
dot icon13/05/1986
Return made up to 30/12/85; full list of members
dot icon13/05/1986
Director resigned
dot icon30/01/1984
Annual return made up to 30/12/83
dot icon30/01/1984
Accounts made up to 1983-05-31
dot icon22/02/1983
Accounts made up to 1982-05-31
dot icon31/12/1982
Annual return made up to 31/12/82
dot icon21/05/1982
Accounts made up to 1981-05-31
dot icon27/02/1982
Annual return made up to 31/12/81
dot icon02/07/1976
Certificate of change of name
dot icon15/03/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Guy Norman
Director
22/06/2010 - Present
131
Davies, Arthur Simon
Director
15/12/1992 - 22/06/2010
21
Ashall, Scott Alexander
Director
07/03/2003 - 22/06/2010
31
Ashall, Anthony Mark
Secretary
20/12/2002 - 22/06/2010
14
Pulford, Piet James
Secretary
22/06/2010 - Present
-

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 ASHALL GROUP LIMITED

ASHALL GROUP LIMITED is an(a) Dissolved company incorporated on 15/03/1976 with the registered office located at 131-135 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0HP. There are currently 3 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 ASHALL GROUP LIMITED?

toggle

ASHALL GROUP LIMITED is currently Dissolved. It was registered on 15/03/1976 and dissolved on 29/07/2014.

Where is ASHALL GROUP LIMITED located?

toggle

ASHALL GROUP LIMITED is registered at 131-135 Temple Chambers, 3-7 Temple Avenue, London EC4Y 0HP.

What does ASHALL GROUP LIMITED do?

toggle

ASHALL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ASHALL GROUP LIMITED?

toggle

The latest filing was on 29/07/2014: Final Gazette dissolved via voluntary strike-off.