ASHDALE GROUP LIMITED

Register to unlock more data on OkredoRegister

ASHDALE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03425089

Incorporation date

26/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1997)
dot icon09/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2010
First Gazette notice for compulsory strike-off
dot icon11/11/2009
Receiver's abstract of receipts and payments to 2009-11-02
dot icon11/11/2009
Notice of ceasing to act as receiver or manager
dot icon16/09/2009
Registered office changed on 17/09/2009 from c/o geoffrey martin and co st jamess house 28 park place leeds LS1 2SP
dot icon09/12/2008
Receiver's abstract of receipts and payments to 2008-11-19
dot icon09/12/2007
Receiver's abstract of receipts and payments
dot icon07/12/2006
Receiver's abstract of receipts and payments
dot icon14/12/2005
Receiver's abstract of receipts and payments
dot icon28/11/2004
Receiver's abstract of receipts and payments
dot icon30/11/2003
Receiver's abstract of receipts and payments
dot icon08/12/2002
Receiver's abstract of receipts and payments
dot icon10/02/2002
Administrative Receiver's report
dot icon28/11/2001
Appointment of receiver/manager
dot icon28/11/2001
Registered office changed on 29/11/01 from: dale house armytage road brighouse west yorkshire HD6 1PT
dot icon15/11/2001
Particulars of mortgage/charge
dot icon20/09/2001
Return made up to 27/08/01; full list of members
dot icon20/09/2001
Registered office changed on 21/09/01
dot icon20/05/2001
Director resigned
dot icon02/05/2001
Full accounts made up to 2000-03-31
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon26/09/2000
Return made up to 27/08/00; full list of members
dot icon07/09/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon09/04/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon06/12/1999
New director appointed
dot icon22/09/1999
Return made up to 27/08/99; full list of members
dot icon25/07/1999
Certificate of change of name
dot icon25/04/1999
Director resigned
dot icon05/04/1999
Full accounts made up to 1998-03-31
dot icon11/02/1999
Ad 29/01/99--------- £ si 1634@1=1634 £ ic 151438/153072
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Registered office changed on 06/02/99 from: sovereign house po box 8, south parade leeds LS1 1HQ
dot icon05/02/1999
£ nc 152000/156000 28/01/99
dot icon25/01/1999
Director resigned
dot icon30/11/1998
Ad 05/11/98--------- £ si 327@1=327 £ ic 151111/151438
dot icon01/10/1998
Return made up to 27/08/98; full list of members
dot icon24/09/1998
Director resigned
dot icon31/08/1998
Resolutions
dot icon31/08/1998
Resolutions
dot icon08/07/1998
Ad 17/11/97--------- £ si 150111@1=150111 £ ic 1000/151111
dot icon23/06/1998
Particulars of mortgage/charge
dot icon23/06/1998
Director resigned
dot icon18/05/1998
Ad 17/11/97--------- £ si 999@1=999 £ ic 1/1000
dot icon18/05/1998
Nc inc already adjusted 17/11/97
dot icon18/05/1998
Nc inc already adjusted 13/05/98
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon18/05/1998
Resolutions
dot icon11/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon11/01/1998
New director appointed
dot icon04/01/1998
Resolutions
dot icon04/01/1998
Resolutions
dot icon04/01/1998
Resolutions
dot icon04/01/1998
Resolutions
dot icon04/01/1998
Resolutions
dot icon22/12/1997
Particulars of mortgage/charge
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon26/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Joseph
Director
13/11/1997 - Present
2
Mr Alan Garner
Director
16/11/1997 - 26/11/1998
7
Tasker, Roger
Director
13/11/1997 - Present
2
INHOCO FORMATIONS LIMITED
Nominee Director
26/08/1997 - 16/11/1997
1430
Perkins, Michael Elliot
Director
30/11/1999 - 10/02/2000
5

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 ASHDALE GROUP LIMITED

ASHDALE GROUP LIMITED is an(a) Dissolved company incorporated on 26/08/1997 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ASHDALE GROUP LIMITED?

toggle

ASHDALE GROUP LIMITED is currently Dissolved. It was registered on 26/08/1997 and dissolved on 09/08/2010.

Where is ASHDALE GROUP LIMITED located?

toggle

ASHDALE GROUP LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does ASHDALE GROUP LIMITED do?

toggle

ASHDALE GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ASHDALE GROUP LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via compulsory strike-off.