ASHLEIGH (N.I.) LTD

Register to unlock more data on OkredoRegister

ASHLEIGH (N.I.) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI038064

Incorporation date

07/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2000)
dot icon20/04/2026
Previous accounting period shortened from 2026-03-31 to 2026-03-29
dot icon15/04/2026
Registered office address changed from 30C Ballygelagh Road Kircubbin Newtownards Co Down BT22 1AE to Mcaleer Jackson Ltd 24 Dublin Road Omagh Co Tyrone BT78 1HE on 2026-04-15
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Declaration of solvency
dot icon07/04/2026
Appointment of a liquidator
dot icon22/03/2026
Appointment of Mrs Maureen Trousdale as a director on 2026-03-22
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon16/02/2023
Satisfaction of charge 3 in full
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/12/2021
Satisfaction of charge 6 in full
dot icon20/12/2021
Satisfaction of charge 5 in full
dot icon20/12/2021
Satisfaction of charge 2 in full
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Satisfaction of charge NI0380640007 in full
dot icon18/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/04/2015
Director's details changed for Stephen Trousdale on 2015-04-12
dot icon12/04/2015
Director's details changed for Philip John Conacher on 2015-04-12
dot icon27/03/2015
Appointment of Maureen Trousdale as a secretary on 2015-03-20
dot icon16/02/2015
Termination of appointment of Ruth Conacher as a secretary on 2015-02-06
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-07
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Registration of charge 0380640007
dot icon13/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-07
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Amended accounts made up to 2010-03-31
dot icon03/05/2011
Amended accounts made up to 2009-03-31
dot icon13/04/2011
Annual return made up to 2011-03-07
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon27/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/09/2009
31/03/09 annual accts
dot icon02/09/2009
Particulars of a mortgage charge
dot icon20/04/2009
07/03/09 annual return shuttle
dot icon29/09/2008
31/03/08 annual accts
dot icon09/06/2008
07/03/08 annual return shuttle
dot icon28/09/2007
31/03/07 annual accts
dot icon03/05/2007
07/03/07 annual return shuttle
dot icon11/01/2007
31/03/06 annual accts
dot icon13/06/2006
Particulars of a mortgage charge
dot icon16/05/2006
Particulars of a mortgage charge
dot icon10/04/2006
Mortgage satisfaction
dot icon31/03/2006
07/03/06 annual return shuttle
dot icon10/03/2006
Change of dirs/sec
dot icon06/01/2006
Change of dirs/sec
dot icon04/01/2006
31/03/05 annual accts
dot icon09/11/2005
Change in sit reg add
dot icon12/05/2005
31/03/04 annual accts
dot icon04/04/2005
Particulars of a mortgage charge
dot icon09/02/2005
31/03/04 annual accts
dot icon07/04/2004
07/03/04 annual return shuttle
dot icon07/02/2004
31/03/03 annual accts
dot icon11/03/2003
07/03/03 annual return shuttle
dot icon17/12/2002
31/03/02 annual accts
dot icon15/05/2002
Particulars of a mortgage charge
dot icon12/03/2002
07/03/02 annual return shuttle
dot icon16/02/2002
Return of allot of shares
dot icon06/12/2001
Change of dirs/sec
dot icon09/11/2001
Return of allot of shares
dot icon19/10/2001
31/03/01 annual accts
dot icon01/06/2001
07/03/01 annual return shuttle
dot icon17/04/2000
Change of dirs/sec
dot icon17/04/2000
Change of dirs/sec
dot icon17/04/2000
Change in sit reg add
dot icon07/03/2000
Incorporation
dot icon07/03/2000
Articles
dot icon07/03/2000
Memorandum
dot icon07/03/2000
Pars re dirs/sit reg off
dot icon07/03/2000
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.06M
-
0.00
2.02M
-
2022
12
2.10M
-
0.00
1.19M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckee, Brian Thomas Rowland
Secretary
07/03/2000 - 31/01/2006
-
Conacher, Ruth
Secretary
18/11/2005 - 06/02/2015
-
Trousdale, Maureen
Secretary
20/03/2015 - Present
-
Palmer, Robert Desmond
Director
07/03/2000 - 01/04/2000
621
Mr Brian Thomas Rowland Mckee
Director
01/04/2000 - 18/11/2005
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHLEIGH (N.I.) LTD

ASHLEIGH (N.I.) LTD is an(a) Liquidation company incorporated on 07/03/2000 with the registered office located at Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE. There are currently 4 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 ASHLEIGH (N.I.) LTD?

toggle

ASHLEIGH (N.I.) LTD is currently Liquidation. It was registered on 07/03/2000 .

Where is ASHLEIGH (N.I.) LTD located?

toggle

ASHLEIGH (N.I.) LTD is registered at Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE.

What does ASHLEIGH (N.I.) LTD do?

toggle

ASHLEIGH (N.I.) LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ASHLEIGH (N.I.) LTD?

toggle

The latest filing was on 20/04/2026: Previous accounting period shortened from 2026-03-31 to 2026-03-29.