ASHCROFT DEMOLITION (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

ASHCROFT DEMOLITION (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07243920

Incorporation date

05/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UUCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2010)
dot icon16/01/2025
Final Gazette dissolved following liquidation
dot icon16/10/2024
Notice of move from Administration to Dissolution
dot icon11/05/2024
Administrator's progress report
dot icon05/04/2024
Notice of extension of period of Administration
dot icon06/11/2023
Administrator's progress report
dot icon31/07/2023
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 2023-07-31
dot icon05/06/2023
Satisfaction of charge 072439200001 in full
dot icon11/05/2023
Administrator's progress report
dot icon16/03/2023
Notice of extension of period of Administration
dot icon01/12/2022
Administrator's progress report
dot icon04/07/2022
Notice of deemed approval of proposals
dot icon04/07/2022
Statement of administrator's proposal
dot icon09/06/2022
Statement of affairs with form AM02SOA
dot icon05/05/2022
Registered office address changed from Craika Farm Craika Road Dearham Maryport Cumbria CA15 7EH England to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2022-05-05
dot icon29/04/2022
Appointment of an administrator
dot icon26/04/2022
First Gazette notice for compulsory strike-off
dot icon04/03/2022
Second filing of Confirmation Statement dated 2020-05-05
dot icon25/02/2022
Current accounting period shortened from 2022-05-31 to 2022-05-30
dot icon07/07/2021
Confirmation statement made on 2021-05-05 with updates
dot icon22/06/2021
Registered office address changed from Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP England to Craika Farm Craika Road Dearham Maryport Cumbria CA15 7EH on 2021-06-22
dot icon11/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/09/2020
Previous accounting period shortened from 2020-11-30 to 2020-05-31
dot icon26/05/2020
Termination of appointment of Susan Ashcroft as a secretary on 2020-05-21
dot icon13/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon23/04/2020
Memorandum and Articles of Association
dot icon23/04/2020
Resolutions
dot icon20/04/2020
Change of share class name or designation
dot icon17/04/2020
Particulars of variation of rights attached to shares
dot icon12/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/01/2020
Registration of charge 072439200003, created on 2019-12-20
dot icon19/11/2019
Cessation of Christopher Paul Ashcroft as a person with significant control on 2019-10-14
dot icon19/11/2019
Notification of Richard Haycock as a person with significant control on 2019-10-14
dot icon19/11/2019
Notification of Susan Ashcroft as a person with significant control on 2019-10-14
dot icon06/11/2019
Termination of appointment of Christopher Paul Ashcroft as a director on 2019-11-05
dot icon05/11/2019
Appointment of Mr Richard Haycock as a director on 2019-11-05
dot icon09/10/2019
Termination of appointment of Richard Haycock as a director on 2019-10-08
dot icon20/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/05/2019
05/05/19 Statement of Capital gbp 1000
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/05/2018
Confirmation statement made on 2018-05-05 with updates
dot icon08/05/2018
Director's details changed for Mr Richard Haycock on 2018-05-08
dot icon18/01/2018
Appointment of Mrs Susan Ashcroft as a secretary on 2018-01-18
dot icon18/01/2018
Termination of appointment of Kerrie Louise Haycock as a secretary on 2018-01-18
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/11/2016
Registered office address changed from Main Road Main Road Flimby Maryport CA15 8RP England to Ashcrofts Main Road Flimby Maryport Cumbria CA15 8RP on 2016-11-01
dot icon11/10/2016
Registered office address changed from Craika Farm Dearham Maryport Cumbria CA15 7EH to Main Road Main Road Flimby Maryport CA15 8RP on 2016-10-11
dot icon04/07/2016
Registration of charge 072439200001, created on 2016-07-04
dot icon04/07/2016
Registration of charge 072439200002, created on 2016-07-04
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/06/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-11-30
dot icon09/09/2014
Secretary's details changed for Kerrie Louise Ashcroft on 2013-01-17
dot icon30/05/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon22/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon31/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon23/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/12/2011
Appointment of Mr Richard Haycock as a director
dot icon13/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon22/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon18/05/2010
Current accounting period shortened from 2011-05-31 to 2010-11-30
dot icon05/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
05/05/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Paul Ashcroft
Director
05/05/2010 - 05/11/2019
6
Mr Richard Haycock
Director
01/12/2011 - 08/10/2019
4
Mr Richard Haycock
Director
05/11/2019 - Present
4
Ashcroft, Susan
Secretary
18/01/2018 - 21/05/2020
-
Haycock, Kerrie Louise
Secretary
05/05/2010 - 18/01/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ASHCROFT DEMOLITION (CUMBRIA) LIMITED

ASHCROFT DEMOLITION (CUMBRIA) LIMITED is an(a) Dissolved company incorporated on 05/05/2010 with the registered office located at James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UU. 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 ASHCROFT DEMOLITION (CUMBRIA) LIMITED?

toggle

ASHCROFT DEMOLITION (CUMBRIA) LIMITED is currently Dissolved. It was registered on 05/05/2010 and dissolved on 16/01/2025.

Where is ASHCROFT DEMOLITION (CUMBRIA) LIMITED located?

toggle

ASHCROFT DEMOLITION (CUMBRIA) LIMITED is registered at James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria CA1 2UU.

What does ASHCROFT DEMOLITION (CUMBRIA) LIMITED do?

toggle

ASHCROFT DEMOLITION (CUMBRIA) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ASHCROFT DEMOLITION (CUMBRIA) LIMITED?

toggle

The latest filing was on 16/01/2025: Final Gazette dissolved following liquidation.