ASHBOURNE GROUP EUROPE LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE GROUP EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02247801

Incorporation date

24/04/1988

Size

Full

Contacts

Registered address

Registered address

Southgate House, Archer Street, Darlington, County Durham DL3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1988)
dot icon25/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2012
First Gazette notice for voluntary strike-off
dot icon29/10/2012
Application to strike the company off the register
dot icon09/10/2012
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 2012-10-09
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon16/08/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-17
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon16/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon01/11/2011
Termination of appointment of David Andrew Smith as a director on 2011-11-01
dot icon31/10/2011
Appointment of Mr Stephen Jonathan Taylor as a director on 2011-10-26
dot icon29/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon05/09/2011
Full accounts made up to 2010-09-30
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon07/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon19/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon23/05/2010
Resolutions
dot icon15/03/2010
Full accounts made up to 2009-09-27
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr David Andrew Smith on 2010-01-07
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon05/01/2010
Termination of appointment of David Smith as a director
dot icon05/01/2010
Appointment of Mr David Andrew Smith as a director
dot icon04/01/2010
Termination of appointment of Kamma Foulkes as a director
dot icon22/12/2009
Termination of appointment of Janette Malham as a director
dot icon20/12/2009
Termination of appointment of Mary Preston as a director
dot icon29/10/2009
Director's details changed for Janette Malham on 2009-10-27
dot icon29/10/2009
Director's details changed for Mary Preston on 2009-10-27
dot icon29/10/2009
Director's details changed for Richard Neil Midmer on 2009-10-27
dot icon29/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon29/10/2009
Director's details changed for Kamma Foulkes on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon31/08/2009
Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS
dot icon29/07/2009
Full accounts made up to 2008-09-28
dot icon28/01/2009
Return made up to 15/01/09; full list of members
dot icon13/01/2009
Director appointed william james buchan
dot icon11/12/2008
Appointment Terminated Director ann heaps
dot icon30/10/2008
Director appointed mary preston
dot icon09/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon01/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Appointment Terminated Director jason lock
dot icon22/07/2008
Director appointed kamma foulkes
dot icon05/05/2008
Full accounts made up to 2007-09-30
dot icon04/03/2008
Director appointed mr jason lock
dot icon03/03/2008
Appointment Terminated Director graham sizer
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon03/01/2008
New director appointed
dot icon01/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon29/08/2007
New director appointed
dot icon22/05/2007
Full accounts made up to 2006-10-01
dot icon04/02/2007
Return made up to 15/01/07; full list of members
dot icon06/07/2006
New director appointed
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
New secretary appointed
dot icon03/04/2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY
dot icon27/02/2006
New director appointed
dot icon19/01/2006
Return made up to 15/01/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-05-31
dot icon29/11/2005
Accounting reference date extended from 31/05/06 to 30/09/06
dot icon16/11/2005
Registered office changed on 17/11/05 from: 145 cannon street london EC4N 5BQ
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Resolutions
dot icon20/02/2005
Full accounts made up to 2004-05-31
dot icon16/02/2005
Return made up to 15/01/05; full list of members
dot icon06/04/2004
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon18/02/2004
Director's particulars changed
dot icon18/02/2004
Secretary's particulars changed
dot icon15/02/2004
Return made up to 15/01/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-03-31
dot icon09/09/2003
Director resigned
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon14/07/2003
New secretary appointed
dot icon29/05/2003
Auditor's resignation
dot icon12/05/2003
Registered office changed on 13/05/03 from: 79 high street eton windsor berkshire SL4 6AF
dot icon16/04/2003
Director resigned
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New director appointed
dot icon26/01/2003
Return made up to 15/01/03; full list of members
dot icon01/01/2003
Full accounts made up to 2002-03-31
dot icon04/06/2002
New secretary appointed
dot icon04/06/2002
Secretary resigned
dot icon29/01/2002
Full accounts made up to 2001-03-31
dot icon20/01/2002
Return made up to 15/01/02; full list of members
dot icon13/06/2001
Auditor's resignation
dot icon06/06/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon26/03/2001
Director's particulars changed
dot icon07/03/2001
Certificate of change of name
dot icon28/01/2001
Full accounts made up to 1999-12-27
dot icon22/01/2001
New director appointed
dot icon17/01/2001
Return made up to 15/01/01; full list of members
dot icon02/11/2000
Resolutions
dot icon19/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon23/08/2000
Registered office changed on 24/08/00 from: markfield court ratby lane markfield leicestershire LE67 9RN
dot icon29/05/2000
Secretary resigned
dot icon25/05/2000
New secretary appointed
dot icon19/04/2000
Director resigned
dot icon19/04/2000
Director resigned
dot icon10/04/2000
Full accounts made up to 1998-12-27
dot icon28/03/2000
Secretary resigned
dot icon05/02/2000
Return made up to 15/01/00; full list of members
dot icon05/02/2000
Director's particulars changed
dot icon05/02/2000
Registered office changed on 06/02/00
dot icon13/01/2000
Director resigned
dot icon25/11/1999
Director resigned
dot icon02/11/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon17/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon09/08/1999
Director resigned
dot icon14/02/1999
New secretary appointed
dot icon14/02/1999
Secretary resigned
dot icon02/02/1999
Return made up to 15/01/99; no change of members
dot icon14/12/1998
Auditor's resignation
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon16/07/1998
Full accounts made up to 1997-12-28
dot icon19/05/1998
New director appointed
dot icon19/05/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon11/02/1998
Return made up to 24/02/98; no change of members
dot icon13/10/1997
Director resigned
dot icon13/10/1997
New director appointed
dot icon13/10/1997
Return made up to 30/09/97; full list of members
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Registered office changed on 14/10/97
dot icon15/09/1997
Certificate of change of name
dot icon05/08/1997
Secretary resigned;director resigned
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon20/07/1997
New director appointed
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon05/05/1997
Return made up to 30/09/96; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon04/06/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon08/02/1996
Full accounts made up to 1994-12-31
dot icon14/11/1995
Resolutions
dot icon14/11/1995
Resolutions
dot icon16/10/1995
Return made up to 30/09/95; no change of members
dot icon12/10/1995
Director resigned
dot icon12/10/1995
New director appointed
dot icon12/10/1995
Secretary resigned;new secretary appointed;director resigned
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon31/08/1995
Declaration of satisfaction of mortgage/charge
dot icon14/03/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Particulars of mortgage/charge
dot icon04/11/1994
Full accounts made up to 1994-03-31
dot icon29/09/1994
Return made up to 30/09/94; no change of members
dot icon10/02/1994
Full accounts made up to 1993-03-31
dot icon11/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon15/12/1993
Return made up to 03/12/93; full list of members
dot icon26/10/1993
Return made up to 20/10/93; no change of members
dot icon09/07/1993
Declaration of satisfaction of mortgage/charge
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon12/11/1992
Particulars of mortgage/charge
dot icon25/10/1992
Return made up to 20/10/92; full list of members
dot icon10/05/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon17/02/1992
Return made up to 14/11/91; no change of members
dot icon11/02/1992
Director resigned
dot icon24/09/1991
Registered office changed on 25/09/91 from: 54 kinmel st rhyl clwyd LL18 1AR
dot icon06/03/1991
Registered office changed on 07/03/91 from: percy hughes & roberts 19 hamilton square birkenhead L41 6DS
dot icon20/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1990
Declaration of assistance for shares acquisition
dot icon12/12/1990
Particulars of mortgage/charge
dot icon04/12/1990
Return made up to 14/11/90; no change of members
dot icon25/09/1990
Full accounts made up to 1990-03-31
dot icon15/05/1990
Certificate of change of name
dot icon25/01/1990
Resolutions
dot icon25/01/1990
Accounts made up to 1989-03-31
dot icon29/11/1989
Return made up to 24/07/89; full list of members
dot icon19/01/1989
Particulars of mortgage/charge
dot icon28/11/1988
Memorandum and Articles of Association
dot icon12/10/1988
Resolutions
dot icon11/10/1988
Nc inc already adjusted
dot icon11/10/1988
Resolutions
dot icon11/10/1988
Resolutions
dot icon04/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1988
Director resigned
dot icon04/10/1988
Registered office changed on 05/10/88 from: 2 baches street london N1 6UB
dot icon24/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, John
Director
06/07/2006 - 30/09/2008
264
Feeney, Martin
Director
04/07/1997 - 11/11/1998
22
Taylor, Stephen Jonathan
Director
26/10/2011 - Present
151
Thomas, Alan Keith
Director
19/10/1998 - 31/10/1999
40
Scott, Philip Henry
Director
04/11/2005 - 01/01/2008
302

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 ASHBOURNE GROUP EUROPE LIMITED

ASHBOURNE GROUP EUROPE LIMITED is an(a) Dissolved company incorporated on 24/04/1988 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHBOURNE GROUP EUROPE LIMITED?

toggle

ASHBOURNE GROUP EUROPE LIMITED is currently Dissolved. It was registered on 24/04/1988 and dissolved on 25/02/2013.

Where is ASHBOURNE GROUP EUROPE LIMITED located?

toggle

ASHBOURNE GROUP EUROPE LIMITED is registered at Southgate House, Archer Street, Darlington, County Durham DL3 6AH.

What does ASHBOURNE GROUP EUROPE LIMITED do?

toggle

ASHBOURNE GROUP EUROPE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ASHBOURNE GROUP EUROPE LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved via voluntary strike-off.