ASHBOURNE LIFE LIMITED

Register to unlock more data on OkredoRegister

ASHBOURNE LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04818111

Incorporation date

01/07/2003

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 01/07/2003)
dot icon26/02/2019
Bona Vacantia disclaimer
dot icon26/04/2018
Bona Vacantia disclaimer
dot icon04/03/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2012
First Gazette notice for voluntary strike-off
dot icon08/11/2012
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 icon08/10/2012
Termination of appointment of Timothy James Bolot as a director on 2012-08-31
dot icon08/10/2012
Appointment of Mr David Charles Lovett as a director on 2012-08-31
dot icon02/09/2012
Notice of completion of voluntary arrangement
dot icon26/06/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon15/11/2011
Termination of appointment of William James Buchan as a director on 2011-11-15
dot icon02/11/2011
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 icon28/10/2011
Appointment of Mr Timothy James Bolot as a director on 2011-10-26
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon06/03/2011
Termination of appointment of William Mcleish as a secretary
dot icon06/03/2011
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary
dot icon20/02/2011
Full accounts made up to 2010-09-30
dot icon12/01/2011
Termination of appointment of Richard Midmer as a director
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon23/05/2010
Resolutions
dot icon21/01/2010
Full accounts made up to 2009-09-27
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 icon22/12/2009
Termination of appointment of Michael Macintosh 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 Mr Michael Macintosh 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 Kamma Foulkes on 2009-10-27
dot icon29/10/2009
Director's details changed for William James Buchan on 2009-10-27
dot icon26/10/2009
Secretary's details changed for William David Mcleish on 2009-10-27
dot icon25/10/2009
Termination of appointment of Lynn Fearn as a director
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 icon28/07/2009
Full accounts made up to 2008-09-28
dot icon16/06/2009
Return made up to 14/06/09; full list of members
dot icon15/06/2009
Appointment Terminated Director ellen poynton
dot icon23/04/2009
Director appointed michael macintosh
dot icon23/04/2009
Appointment Terminated Director pauline mckeever
dot icon13/01/2009
Director appointed william james buchan
dot icon07/01/2009
Appointment Terminated Director andrew gee
dot icon12/11/2008
Resolutions
dot icon30/10/2008
Director appointed andrew anthony edward gee
dot icon29/10/2008
Appointment Terminated Director mary preston
dot icon08/10/2008
Appointment Terminated Director william colvin
dot icon01/10/2008
Appointment Terminated Director john murphy
dot icon31/08/2008
Director appointed ellen poynton
dot icon12/08/2008
Director appointed richard neil midmer
dot icon11/08/2008
Appointment Terminated Director jason lock
dot icon16/06/2008
Return made up to 14/06/08; full list of members
dot icon02/06/2008
Director appointed lynn fearn
dot icon02/06/2008
Appointment Terminated Director nicholas farmer
dot icon07/03/2008
Full accounts made up to 2007-09-30
dot icon04/03/2008
Appointment Terminated Director graham sizer
dot icon03/03/2008
Director appointed mr jason lock
dot icon03/01/2008
New director appointed
dot icon01/01/2008
Director resigned
dot icon03/12/2007
Director's particulars changed
dot icon03/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon02/07/2007
Return made up to 14/06/07; full list of members
dot icon22/05/2007
Full accounts made up to 2006-10-01
dot icon03/07/2006
Return made up to 14/06/06; full list of members
dot icon28/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon11/06/2006
Director resigned
dot icon24/05/2006
Secretary resigned
dot icon24/05/2006
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 icon05/03/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon17/01/2006
Full accounts made up to 2005-05-31
dot icon18/12/2005
Resolutions
dot icon18/12/2005
Declaration of assistance for shares acquisition
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
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 icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/10/2005
Resolutions
dot icon03/07/2005
Return made up to 14/06/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Resolutions
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon20/02/2005
Full accounts made up to 2004-05-31
dot icon14/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Particulars of mortgage/charge
dot icon20/09/2004
Particulars of mortgage/charge
dot icon20/09/2004
Particulars of mortgage/charge
dot icon20/06/2004
Return made up to 14/06/04; full list of members
dot icon20/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon06/04/2004
Accounting reference date shortened from 31/07/04 to 31/05/04
dot icon24/03/2004
Secretary's particulars changed
dot icon24/03/2004
Director's particulars changed
dot icon27/10/2003
New director appointed
dot icon17/07/2003
Particulars of mortgage/charge
dot icon13/07/2003
New director appointed
dot icon08/07/2003
Secretary resigned;director resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed
dot icon01/07/2003
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckeever, Pauline Ann
Director
19/08/2007 - 16/04/2009
35
Smith, David Andrew
Director
10/12/2009 - 31/10/2011
189
Smith, David Andrew
Director
10/11/2009 - 10/11/2009
189
Flaherty, James Paul
Director
21/10/2003 - 03/11/2005
67
Jap, Chee Miau
Director
01/07/2003 - 03/11/2005
52

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 LIFE LIMITED

ASHBOURNE LIFE LIMITED is an(a) Dissolved company incorporated on 01/07/2003 with the registered office located at Southgate House, Archer Street, Darlington, County Durham DL3 6AH. There are currently 2 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 ASHBOURNE LIFE LIMITED?

toggle

ASHBOURNE LIFE LIMITED is currently Dissolved. It was registered on 01/07/2003 and dissolved on 04/03/2013.

Where is ASHBOURNE LIFE LIMITED located?

toggle

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

What does ASHBOURNE LIFE LIMITED do?

toggle

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

What is the latest filing for ASHBOURNE LIFE LIMITED?

toggle

The latest filing was on 26/02/2019: Bona Vacantia disclaimer.