ASHBURY CONFECTIONERY LIMITED

Register to unlock more data on OkredoRegister

ASHBURY CONFECTIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03429285

Incorporation date

03/09/1997

Size

Group

Contacts

Registered address

Registered address

Geoffrey Paul Rowley, Vantis PO BOX 2653, 66 Wigmore Street, London W1A 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon04/02/2011
Final Gazette dissolved following liquidation
dot icon04/11/2010
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2010
Liquidators' statement of receipts and payments to 2010-07-29
dot icon25/02/2010
Liquidators' statement of receipts and payments to 2010-01-29
dot icon01/09/2009
Liquidators' statement of receipts and payments to 2009-07-29
dot icon29/07/2008
Administrator's progress report to 2008-07-22
dot icon29/07/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/07/2008
Administrator's progress report to 2008-07-03
dot icon04/03/2008
Statement of affairs with form 2.14B
dot icon27/02/2008
Statement of administrator's proposal
dot icon14/01/2008
Registered office changed on 15/01/08 from: darwin road willowbrook industrial estate corby northamptonshire NN17 5XZ
dot icon13/01/2008
Appointment of an administrator
dot icon05/09/2007
Return made up to 04/09/07; full list of members
dot icon01/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/09/2006
Return made up to 04/09/06; full list of members
dot icon22/05/2006
Particulars of mortgage/charge
dot icon14/12/2005
Director resigned
dot icon20/09/2005
Return made up to 04/09/05; full list of members
dot icon12/09/2005
Director resigned
dot icon12/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/09/2004
Return made up to 04/09/04; change of members
dot icon02/09/2004
Nc inc already adjusted 28/07/04
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon15/08/2004
Resolutions
dot icon03/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/07/2004
Secretary resigned;director resigned
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Auditor's resignation
dot icon19/05/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Group of companies' accounts made up to 2002-12-31
dot icon13/04/2004
Particulars of mortgage/charge
dot icon06/10/2003
Return made up to 04/09/03; full list of members
dot icon06/10/2003
Director's particulars changed
dot icon31/07/2003
New director appointed
dot icon18/05/2003
Director's particulars changed
dot icon12/03/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon07/01/2003
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon10/10/2002
Return made up to 04/09/02; full list of members
dot icon04/09/2002
Memorandum and Articles of Association
dot icon04/09/2002
Memorandum and Articles of Association
dot icon04/09/2002
Ad 18/07/02--------- £ si 850000@1=850000 £ ic 10046000/10896000
dot icon04/09/2002
Conve 18/07/02
dot icon04/09/2002
Nc inc already adjusted 18/07/02
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Resolutions
dot icon04/09/2002
Conve 25/06/01
dot icon26/08/2002
Declaration of mortgage charge released/ceased
dot icon26/08/2002
Declaration of satisfaction of mortgage/charge
dot icon26/08/2002
Declaration of mortgage charge released/ceased
dot icon26/08/2002
Declaration of satisfaction of mortgage/charge
dot icon26/08/2002
Declaration of satisfaction of mortgage/charge
dot icon26/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/06/2002
Group of companies' accounts made up to 2002-02-28
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Resolutions
dot icon07/10/2001
Return made up to 04/09/01; full list of members
dot icon21/08/2001
Statement of affairs
dot icon21/08/2001
Ad 30/06/01--------- £ si 36000@1=36000 £ ic 10010000/10046000
dot icon21/08/2001
£ ic 10046000/10010000 30/06/01 £ sr 36000@1=36000
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 31/03/01--------- £ si 36000@1=36000 £ ic 10010000/10046000
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 31/05/01--------- £ si 36000@1=36000 £ ic 9974000/10010000
dot icon11/07/2001
Statement of affairs
dot icon11/07/2001
Ad 30/04/01--------- £ si 36000@1=36000 £ ic 9938000/9974000
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon03/07/2001
£ ic 9974000/9938000 31/05/01 £ sr 36000@1=36000
dot icon03/07/2001
£ ic 10010000/9974000 31/03/01 £ sr 36000@1=36000
dot icon03/07/2001
£ ic 10046000/10010000 30/04/01 £ sr 36000@1=36000
dot icon01/07/2001
Resolutions
dot icon18/06/2001
Full group accounts made up to 2001-02-28
dot icon30/05/2001
Director resigned
dot icon14/03/2001
Ad 28/02/01--------- £ si 36000@1=36000 £ ic 10010000/10046000
dot icon14/03/2001
Ad 31/01/01--------- £ si 36000@1=36000 £ ic 9974000/10010000
dot icon14/03/2001
Statement of affairs
dot icon14/03/2001
Ad 31/10/00--------- £ si 36000@1=36000 £ ic 9938000/9974000
dot icon14/03/2001
£ ic 9974000/9938000 28/02/01 £ sr 36000@1=36000
dot icon14/03/2001
£ ic 10010000/9974000 31/01/01 £ sr 36000@1=36000
dot icon14/03/2001
£ ic 10046000/10010000 31/10/00 £ sr 36000@1=36000
dot icon07/02/2001
Statement of affairs
dot icon07/02/2001
Ad 31/12/00--------- £ si 36000@1=36000 £ ic 10010000/10046000
dot icon07/02/2001
£ ic 10046000/10010000 31/12/00 £ sr 36000@1=36000
dot icon01/01/2001
Full group accounts made up to 2000-02-29
dot icon03/12/2000
Statement of affairs
dot icon03/12/2000
Ad 27/09/00--------- £ si 36000@1=36000 £ ic 10010000/10046000
dot icon03/12/2000
£ ic 10046000/10010000 30/09/00 £ sr 36000@1=36000
dot icon23/10/2000
Return made up to 04/09/00; full list of members
dot icon23/10/2000
Director's particulars changed
dot icon05/10/2000
New director appointed
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon07/08/2000
Particulars of contract relating to shares
dot icon07/08/2000
Ad 12/07/00--------- £ si 1850000@1=1850000 £ ic 8196000/10046000
dot icon07/08/2000
Ad 12/07/00--------- £ si 500000@1=500000 £ ic 7696000/8196000
dot icon07/08/2000
Statement of rights variation attached to shares
dot icon07/08/2000
Nc inc already adjusted 12/07/00
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon01/08/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon25/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon11/11/1999
Return made up to 04/09/99; full list of members
dot icon11/11/1999
Director's particulars changed
dot icon17/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Particulars of mortgage/charge
dot icon15/08/1999
Particulars of mortgage/charge
dot icon15/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Full group accounts made up to 1999-02-28
dot icon12/08/1999
Full group accounts made up to 1998-07-31
dot icon08/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Certificate of change of name
dot icon17/05/1999
New director appointed
dot icon04/05/1999
New secretary appointed
dot icon04/05/1999
New director appointed
dot icon04/05/1999
Secretary resigned
dot icon23/03/1999
Accounting reference date shortened from 31/07/99 to 28/02/99
dot icon28/12/1998
New director appointed
dot icon15/12/1998
Notice of assignment of name or new name to shares
dot icon14/12/1998
Resolutions
dot icon02/12/1998
Director resigned
dot icon06/10/1998
Return made up to 04/09/98; full list of members
dot icon03/08/1998
Conve 21/07/98
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Ad 21/07/98--------- £ si 1136000@1=1136000 £ ic 6560000/7696000
dot icon03/08/1998
£ nc 6576500/7716000 21/07/98
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Director resigned
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Ad 14/01/98--------- £ si 75000@1=75000 £ ic 6485000/6560000
dot icon27/01/1998
Ad 14/01/98--------- £ si 164999@1=164999 £ ic 6320001/6485000
dot icon27/01/1998
Ad 14/01/98--------- £ si 2000000@1=2000000 £ ic 4320001/6320001
dot icon27/01/1998
Ad 14/01/97--------- £ si 4320000@1=4320000 £ ic 1/4320001
dot icon27/01/1998
£ nc 10000/6576500 14/01/98
dot icon21/01/1998
New director appointed
dot icon14/01/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
Registered office changed on 15/01/98 from: churchill house regent road stoke on trent ST1 3RQ
dot icon16/12/1997
Certificate of change of name
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giannotta, Mario
Director
06/01/1998 - 31/01/2003
7
OTHERS INTERESTS LIMITED
Nominee Secretary
04/09/1997 - 22/12/1997
33
Cater, Eric John
Director
15/04/1998 - 12/07/2000
35
Bolland, Martin Keith
Director
14/01/1998 - 12/07/2000
50
Sears-Black, Roderick Clive
Director
14/07/2003 - Present
13

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 ASHBURY CONFECTIONERY LIMITED

ASHBURY CONFECTIONERY LIMITED is an(a) Dissolved company incorporated on 03/09/1997 with the registered office located at Geoffrey Paul Rowley, Vantis PO BOX 2653, 66 Wigmore Street, London W1A 3RT. There are currently 6 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 ASHBURY CONFECTIONERY LIMITED?

toggle

ASHBURY CONFECTIONERY LIMITED is currently Dissolved. It was registered on 03/09/1997 and dissolved on 04/02/2011.

Where is ASHBURY CONFECTIONERY LIMITED located?

toggle

ASHBURY CONFECTIONERY LIMITED is registered at Geoffrey Paul Rowley, Vantis PO BOX 2653, 66 Wigmore Street, London W1A 3RT.

What does ASHBURY CONFECTIONERY LIMITED do?

toggle

ASHBURY CONFECTIONERY LIMITED operates in the Manufacture of cocoa, chocolate and sugar confectionery (15.84 - SIC 2003) sector.

What is the latest filing for ASHBURY CONFECTIONERY LIMITED?

toggle

The latest filing was on 04/02/2011: Final Gazette dissolved following liquidation.