ASHLEY GASES LIMITED

Register to unlock more data on OkredoRegister

ASHLEY GASES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03267309

Incorporation date

23/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne NE1 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon08/10/2025
Final Gazette dissolved following liquidation
dot icon08/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-11-09
dot icon09/05/2024
Removal of liquidator by court order
dot icon09/05/2024
Appointment of a voluntary liquidator
dot icon09/01/2024
Liquidators' statement of receipts and payments to 2023-11-09
dot icon22/09/2023
Appointment of a voluntary liquidator
dot icon22/09/2023
Removal of liquidator by court order
dot icon29/03/2023
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridg Street West Newcastle upon Tyne NE1 8AL on 2023-03-29
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Appointment of a voluntary liquidator
dot icon17/11/2022
Statement of affairs
dot icon17/11/2022
Registered office address changed from 90 Ryhope Street South Sunderland Tyne & Wear SR2 0AG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2022-11-17
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-10-23 with updates
dot icon22/01/2017
Change of share class name or designation
dot icon22/01/2017
Statement of company's objects
dot icon22/01/2017
Resolutions
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon04/11/2014
Termination of appointment of Henry Eastwood Smith as a director on 2014-05-20
dot icon04/11/2014
Termination of appointment of Henry Eastwood Smith as a secretary on 2014-05-20
dot icon25/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon22/07/2011
Amended accounts made up to 2010-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon19/11/2009
Director's details changed for Henry Eastwood Smith on 2009-10-23
dot icon19/11/2009
Director's details changed for Karen Smith on 2009-10-23
dot icon19/11/2009
Director's details changed for John Smith on 2009-10-23
dot icon19/11/2009
Director's details changed for Margaret Smith on 2009-10-23
dot icon19/11/2009
Secretary's details changed for Henry Eastwood Smith on 2009-10-23
dot icon07/02/2009
Director appointed karen smith
dot icon07/02/2009
Director appointed margaret smith
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 23/10/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Return made up to 23/10/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 23/10/06; full list of members
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/12/2005
New secretary appointed
dot icon05/12/2005
Secretary resigned
dot icon28/11/2005
Return made up to 23/10/05; full list of members
dot icon28/11/2005
Secretary resigned
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/11/2003
Return made up to 23/10/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/12/2002
Return made up to 23/10/02; full list of members
dot icon20/05/2002
Registered office changed on 20/05/02 from: 21 norfolk street sunderland SR1 1EA
dot icon16/05/2002
Certificate of change of name
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/11/2001
Return made up to 23/10/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon23/10/2000
Return made up to 23/10/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/11/1999
Return made up to 23/10/99; full list of members
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon16/11/1998
Return made up to 23/10/98; no change of members
dot icon09/12/1997
Return made up to 23/10/97; full list of members
dot icon20/08/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon25/11/1996
Registered office changed on 25/11/96 from: 89 ryhope street south sunderland tyne & wear SR2 9QR
dot icon15/11/1996
Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1996
Secretary resigned
dot icon23/10/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£19,172.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
23/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
18.77K
-
0.00
19.17K
-
2021
8
18.77K
-
0.00
19.17K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

18.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, John
Director
23/10/1996 - Present
1
Smith, Karen
Director
26/01/2009 - Present
4
Smith, Margaret
Director
26/01/2009 - Present
2

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ASHLEY GASES LIMITED

ASHLEY GASES LIMITED is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne NE1 8AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHLEY GASES LIMITED?

toggle

ASHLEY GASES LIMITED is currently Dissolved. It was registered on 23/10/1996 and dissolved on 08/10/2025.

Where is ASHLEY GASES LIMITED located?

toggle

ASHLEY GASES LIMITED is registered at Ground Floor Portland House, New Bridg Street West, Newcastle Upon Tyne NE1 8AL.

What does ASHLEY GASES LIMITED do?

toggle

ASHLEY GASES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASHLEY GASES LIMITED have?

toggle

ASHLEY GASES LIMITED had 8 employees in 2021.

What is the latest filing for ASHLEY GASES LIMITED?

toggle

The latest filing was on 08/10/2025: Final Gazette dissolved following liquidation.