ASHLAND UK LIMITED

Register to unlock more data on OkredoRegister

ASHLAND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00830143

Incorporation date

07/12/1964

Size

Full

Contacts

Registered address

Registered address

C/O 340 Deansgate, Manchester, Greater Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1964)
dot icon03/05/2014
Final Gazette dissolved following liquidation
dot icon03/02/2014
Return of final meeting in a members' voluntary winding up
dot icon05/07/2013
Registered office address changed from Vale Industrial Estate Stourport Road Kidderminster Worcestershire DY11 7QU on 2013-07-05
dot icon04/07/2013
Declaration of solvency
dot icon04/07/2013
Appointment of a voluntary liquidator
dot icon04/07/2013
Resolutions
dot icon12/03/2013
Statement of capital on 2013-03-12
dot icon06/03/2013
Statement by Directors
dot icon06/03/2013
Solvency Statement dated 26/02/13
dot icon06/03/2013
Resolutions
dot icon17/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-09-30
dot icon02/05/2012
Termination of appointment of Leigh Ellen Townley as a director on 2012-03-26
dot icon02/05/2012
Termination of appointment of Clive William Simpson as a director on 2012-03-26
dot icon02/05/2012
Appointment of Christophe Le Louarn as a director on 2012-03-26
dot icon11/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon02/12/2010
Appointment of Company Secretary Michael Julian Anton Maxwell as a secretary
dot icon02/12/2010
Termination of appointment of Jonathan Gadd as a secretary
dot icon02/10/2010
Full accounts made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon12/03/2010
Director's details changed for Clive William Simpson on 2010-01-26
dot icon17/11/2009
Auditor's resignation
dot icon17/11/2009
Miscellaneous
dot icon05/11/2009
Auditor's resignation
dot icon08/09/2009
Appointment Terminated Director pieter rijneveldshoek
dot icon02/08/2009
Director appointed leigh ellen townley
dot icon02/08/2009
Appointment Terminated Director rob reichgelt
dot icon28/03/2009
Full accounts made up to 2008-09-30
dot icon14/01/2009
Return made up to 06/01/09; full list of members
dot icon14/01/2009
Director's Change of Particulars / rob reichgelt / 06/01/2009 / HouseName/Number was: , now: statenlaan 113; Street was: statenlaan 113,, now: 2582 gh,; Area was: 2582 gh,, now: ; Post Town was: ben haag, now: den haag
dot icon25/09/2008
Ad 27/08/08 gbp si 1@1=1 gbp ic 385403/385404
dot icon12/09/2008
Full accounts made up to 2007-09-30
dot icon17/06/2008
Director appointed pieter hendrikus rijneveldshoek
dot icon25/01/2008
Director's particulars changed
dot icon25/01/2008
Return made up to 06/01/08; full list of members
dot icon10/09/2007
Ad 31/08/07--------- £ si 1@1=1 £ ic 385402/385403
dot icon10/09/2007
Resolutions
dot icon23/08/2007
Full accounts made up to 2006-09-30
dot icon23/01/2007
Return made up to 06/01/07; full list of members
dot icon23/01/2007
Director's particulars changed
dot icon18/10/2006
Full accounts made up to 2005-09-30
dot icon18/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon03/02/2006
Director's particulars changed
dot icon04/01/2006
Return made up to 06/01/06; full list of members
dot icon19/10/2005
Ad 15/09/05--------- £ si 1@1=1 £ ic 385401/385402
dot icon12/10/2005
Resolutions
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Resolutions
dot icon14/09/2005
Full accounts made up to 2004-09-30
dot icon29/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon28/02/2005
Full accounts made up to 2003-09-30
dot icon11/01/2005
Return made up to 06/01/05; full list of members
dot icon11/01/2005
Registered office changed on 11/01/05
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon03/08/2004
Delivery ext'd 3 mth 30/09/03
dot icon15/01/2004
Return made up to 06/01/04; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon30/12/2003
Full accounts made up to 2002-09-30
dot icon29/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon20/01/2003
Return made up to 06/01/03; full list of members
dot icon20/01/2003
Director's particulars changed
dot icon20/01/2003
Registered office changed on 20/01/03
dot icon20/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon24/06/2002
Full accounts made up to 2001-09-30
dot icon19/10/2001
New director appointed
dot icon08/10/2001
Return made up to 12/10/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-09-30
dot icon10/07/2001
Ad 24/05/01--------- £ si 1@1=1 £ ic 385400/385401
dot icon23/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon08/11/2000
Return made up to 12/10/00; full list of members
dot icon08/11/2000
Registered office changed on 08/11/00
dot icon26/07/2000
Full group accounts made up to 1999-09-30
dot icon20/03/2000
Director resigned
dot icon15/03/2000
Ad 06/03/00--------- £ si 200000@1=200000 £ ic 185400/385400
dot icon15/03/2000
Resolutions
dot icon15/03/2000
Resolutions
dot icon15/03/2000
£ nc 250000/500000 06/03/00
dot icon02/11/1999
Full group accounts made up to 1998-09-30
dot icon12/10/1999
Return made up to 12/10/99; full list of members
dot icon16/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon04/05/1999
Full group accounts made up to 1997-09-30
dot icon05/02/1999
Return made up to 12/10/98; full list of members
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon15/05/1998
Delivery ext'd 3 mth 30/09/97
dot icon03/04/1998
Secretary resigned
dot icon03/04/1998
New secretary appointed
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Secretary resigned
dot icon17/10/1997
Return made up to 12/10/97; full list of members
dot icon17/10/1997
Director's particulars changed
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon21/07/1997
Director resigned
dot icon10/07/1997
Full group accounts made up to 1996-09-30
dot icon26/03/1997
Director resigned
dot icon01/02/1997
Return made up to 12/10/96; full list of members
dot icon12/11/1996
New director appointed
dot icon02/11/1996
New director appointed
dot icon20/10/1996
Director resigned
dot icon20/10/1996
New director appointed
dot icon20/10/1996
Director resigned
dot icon20/10/1996
Director resigned
dot icon20/10/1996
Director resigned
dot icon20/10/1996
Director resigned
dot icon20/10/1996
Director resigned
dot icon07/10/1996
Memorandum and Articles of Association
dot icon07/10/1996
Resolutions
dot icon27/09/1996
Certificate of change of name
dot icon10/09/1996
New director appointed
dot icon12/06/1996
Secretary resigned;director resigned
dot icon12/06/1996
New secretary appointed
dot icon18/03/1996
Full group accounts made up to 1995-09-30
dot icon22/11/1995
Return made up to 12/10/95; full list of members
dot icon06/10/1995
New director appointed
dot icon30/06/1995
Full group accounts made up to 1994-09-30
dot icon06/02/1995
Director resigned;new director appointed
dot icon13/01/1995
Return made up to 12/10/94; no change of members
dot icon13/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/03/1994
Full group accounts made up to 1993-09-30
dot icon24/02/1994
Return made up to 12/10/93; full list of members
dot icon22/02/1994
New director appointed
dot icon18/06/1993
Full group accounts made up to 1992-09-30
dot icon08/11/1992
Return made up to 12/10/92; no change of members
dot icon20/07/1992
Full group accounts made up to 1991-09-30
dot icon14/07/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Return made up to 12/10/91; no change of members
dot icon11/02/1992
Registered office changed on 11/02/92
dot icon07/10/1991
Director resigned;new director appointed
dot icon24/07/1991
Full group accounts made up to 1990-09-30
dot icon02/05/1991
Full group accounts made up to 1989-09-30
dot icon02/05/1991
Return made up to 12/10/90; full list of members
dot icon27/10/1989
Return made up to 12/10/89; full list of members
dot icon19/10/1989
Full group accounts made up to 1988-09-30
dot icon07/02/1989
Director resigned;new director appointed
dot icon29/07/1988
Director resigned;new director appointed
dot icon20/07/1988
Accounting reference date shortened from 30/06 to 30/09
dot icon15/02/1988
Full accounts made up to 1987-06-30
dot icon15/02/1988
Return made up to 26/01/88; full list of members
dot icon19/08/1987
Full accounts made up to 1986-06-30
dot icon19/08/1987
Return made up to 23/07/87; full list of members
dot icon08/11/1974
Registered office changed on 08/11/74 from: registered office changed
dot icon11/06/1968
Certificate of change of name
dot icon17/09/1965
Allotment of shares
dot icon07/12/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southern, Robert Charles
Director
01/02/1999 - 20/10/2000
3
Jumelet, Frank Jacob Adriaan
Director
20/10/2000 - Present
6
Coupe, Simon
Director
01/10/1996 - 27/01/1999
2
Van Meter, John David
Director
01/10/1996 - 23/12/2002
1
Simpson, Clive William
Director
16/12/1999 - 26/03/2012
3

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 ASHLAND UK LIMITED

ASHLAND UK LIMITED is an(a) Dissolved company incorporated on 07/12/1964 with the registered office located at C/O 340 Deansgate, Manchester, Greater Manchester M3 4LY. There are currently 3 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 ASHLAND UK LIMITED?

toggle

ASHLAND UK LIMITED is currently Dissolved. It was registered on 07/12/1964 and dissolved on 03/05/2014.

Where is ASHLAND UK LIMITED located?

toggle

ASHLAND UK LIMITED is registered at C/O 340 Deansgate, Manchester, Greater Manchester M3 4LY.

What does ASHLAND UK LIMITED do?

toggle

ASHLAND UK LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ASHLAND UK LIMITED?

toggle

The latest filing was on 03/05/2014: Final Gazette dissolved following liquidation.