ASHCULME DELUXE LTD

Register to unlock more data on OkredoRegister

ASHCULME DELUXE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09203249

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon21/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-20
dot icon21/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon20/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-20
dot icon20/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon26/04/2022
Micro company accounts made up to 2021-09-30
dot icon07/09/2021
Registered office address changed from 24 Bluebell Way South Shield NE34 0BZ United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-09-07
dot icon07/09/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-09-07
dot icon07/09/2021
Cessation of Cheryl Monk as a person with significant control on 2021-09-07
dot icon07/09/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-09-07
dot icon07/09/2021
Termination of appointment of Cheryl Monk as a director on 2021-09-07
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon23/10/2020
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 24 Bluebell Way South Shield NE34 0BZ on 2020-10-23
dot icon22/10/2020
Notification of Cheryl Monk as a person with significant control on 2020-09-29
dot icon22/10/2020
Cessation of Mohammed Ayyaz as a person with significant control on 2020-09-29
dot icon22/10/2020
Appointment of Miss Cheryl Monk as a director on 2020-09-29
dot icon22/10/2020
Termination of appointment of Mohammed Ayyaz as a director on 2020-09-29
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon10/08/2020
Registered office address changed from 20 Fairbank Cresent Nottingham NG5 4DF United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-08-10
dot icon10/08/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-08-10
dot icon10/08/2020
Cessation of Jordan Mcghie as a person with significant control on 2020-08-10
dot icon10/08/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-08-10
dot icon10/08/2020
Termination of appointment of Jordan Mcghie as a director on 2020-08-10
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon15/10/2019
Registered office address changed from 43 Kingsway West York YO24 4rd United Kingdom to 20 Fairbank Cresent Nottingham NG5 4DF on 2019-10-15
dot icon15/10/2019
Notification of Jordan Mcghie as a person with significant control on 2019-09-26
dot icon15/10/2019
Cessation of Mark John Young as a person with significant control on 2019-09-26
dot icon15/10/2019
Appointment of Mr Jordan Mcghie as a director on 2019-09-26
dot icon15/10/2019
Termination of appointment of Mark John Young as a director on 2019-09-26
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon20/07/2018
Registered office address changed from 44 Spring Close Avenue Leeds LS9 8RR England to 43 Kingsway West York YO24 4rd on 2018-07-20
dot icon20/07/2018
Cessation of Kevin Gregory as a person with significant control on 2018-04-05
dot icon20/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-18
dot icon20/07/2018
Appointment of Mr Mark John Young as a director on 2018-06-18
dot icon20/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon20/07/2018
Notification of Mark John Young as a person with significant control on 2018-06-18
dot icon20/07/2018
Termination of appointment of Kevin Gregory as a director on 2018-04-05
dot icon20/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-18
dot icon20/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/03/2018
Notification of Kevin Gregory as a person with significant control on 2018-03-16
dot icon26/03/2018
Termination of appointment of Darryl Lartey-Sanniez as a director on 2018-03-16
dot icon26/03/2018
Cessation of Darryl Lartey-Sanniez as a person with significant control on 2018-03-16
dot icon26/03/2018
Appointment of Mr Kevin Gregory as a director on 2018-03-16
dot icon26/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 44 Spring Close Avenue Leeds LS9 8RR on 2018-03-26
dot icon12/02/2018
Notification of Darryl Lartey-Sanniez as a person with significant control on 2017-12-15
dot icon12/02/2018
Termination of appointment of Rees Coster as a director on 2017-12-15
dot icon12/02/2018
Appointment of Mr Darryl Lartey-Sanniez as a director on 2017-12-15
dot icon12/02/2018
Cessation of Rees Coster as a person with significant control on 2017-12-15
dot icon10/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon10/10/2017
Notification of Rees Coster as a person with significant control on 2017-06-15
dot icon10/10/2017
Cessation of Calum Gilchrist as a person with significant control on 2016-09-08
dot icon22/06/2017
Appointment of Mr Rees Coster as a director on 2017-06-15
dot icon22/06/2017
Termination of appointment of Terence Dunne as a director on 2017-06-15
dot icon22/06/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-06-22
dot icon09/06/2017
Micro company accounts made up to 2016-09-30
dot icon31/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon31/05/2017
Termination of appointment of Callum Woods as a director on 2017-04-05
dot icon31/05/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-31
dot icon02/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-03-02
dot icon02/03/2017
Termination of appointment of Ciaran Mcdonald as a director on 2017-02-23
dot icon02/03/2017
Appointment of Callum Woods as a director on 2017-02-23
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/09/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-09-15
dot icon15/09/2016
Termination of appointment of Calum Gilchrist as a director on 2016-09-08
dot icon15/09/2016
Appointment of Ciaran Mcdonald as a director on 2016-09-08
dot icon01/06/2016
Termination of appointment of Peter Ireland as a director on 2016-05-23
dot icon01/06/2016
Appointment of Calum Gilchrist as a director on 2016-05-23
dot icon01/06/2016
Registered office address changed from Flat 9, 156 Heaton Moor Road Heaton Moor Stockport SK4 4LB to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-06-01
dot icon28/04/2016
Micro company accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon16/01/2015
Appointment of Peter Ireland as a director on 2015-01-14
dot icon16/01/2015
Registered office address changed from 90 Kings Road Old Trafford Manchester M16 9NG United Kingdom to Flat 9, 156 Heaton Moor Road Heaton Moor Stockport SK4 4LB on 2015-01-16
dot icon16/01/2015
Termination of appointment of Elisenda Tur as a director on 2015-01-14
dot icon25/11/2014
Appointment of Elisenda Tur as a director on 2014-11-13
dot icon25/11/2014
Registered office address changed from 117 Penryn Avenue Fishermead Milton Keynes MK6 2BH United Kingdom to 90 Kings Road Old Trafford Manchester M16 9NG on 2014-11-25
dot icon25/11/2014
Termination of appointment of Joe Graham as a director on 2014-11-13
dot icon24/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 117 Penryn Avenue Fishermead Milton Keynes MK6 2BH on 2014-09-24
dot icon24/09/2014
Appointment of Joe Graham as a director on 2014-09-12
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-12
dot icon04/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
10/08/2020 - 29/09/2020
5439

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHCULME DELUXE LTD

ASHCULME DELUXE LTD is an(a) Dissolved company incorporated on 04/09/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHCULME DELUXE LTD?

toggle

ASHCULME DELUXE LTD is currently Dissolved. It was registered on 04/09/2014 and dissolved on 29/08/2023.

Where is ASHCULME DELUXE LTD located?

toggle

ASHCULME DELUXE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASHCULME DELUXE LTD do?

toggle

ASHCULME DELUXE LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ASHCULME DELUXE LTD have?

toggle

ASHCULME DELUXE LTD had 1 employees in 2021.

What is the latest filing for ASHCULME DELUXE LTD?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.