ASHMEAD PARK LIMITED

Register to unlock more data on OkredoRegister

ASHMEAD PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721013

Incorporation date

25/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Oxenleaze Farm, 88 Keevil, Trowbridge, Wiltshire BA14 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon07/11/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Micro company accounts made up to 2019-05-31
dot icon07/12/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon27/10/2020
First Gazette notice for compulsory strike-off
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon04/03/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon13/05/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon05/05/2017
Confirmation statement made on 2017-02-25 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon18/05/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/03/2016
Registered office address changed from Oxenleaze Farm 88 Keevil Trowbridge Wiltshire BA15 6NM to Oxenleaze Farm 88 Keevil Trowbridge Wiltshire BA14 6NH on 2016-03-24
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon22/06/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/01/2013
Previous accounting period extended from 2012-04-30 to 2012-05-31
dot icon21/12/2012
Previous accounting period extended from 2012-03-31 to 2012-04-30
dot icon25/07/2012
Compulsory strike-off action has been discontinued
dot icon24/07/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon19/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 25/02/09; full list of members
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Return made up to 25/02/08; no change of members
dot icon09/05/2008
Amended accounts made up to 2007-03-31
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Amended accounts made up to 2006-03-31
dot icon18/06/2007
Return made up to 25/02/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/04/2006
Return made up to 25/02/06; full list of members
dot icon04/01/2006
Particulars of mortgage/charge
dot icon08/09/2005
Registered office changed on 08/09/05 from: otemeale farm 88 keevil trowbridge wiltshire BA14 6NH
dot icon01/08/2005
Return made up to 25/02/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/06/2004
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon26/05/2004
Total exemption full accounts made up to 2003-04-30
dot icon27/04/2004
Return made up to 25/02/04; full list of members
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon16/04/2003
New director appointed
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Registered office changed on 16/04/03 from: 40 whiteladies road clifton bristol BS8 2LG
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon06/03/2003
Return made up to 25/02/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-04-30
dot icon21/02/2003
Certificate of change of name
dot icon07/12/2002
Registered office changed on 07/12/02 from: william house torrington avenue coventry west midlands CV4 9GY
dot icon03/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon27/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Return made up to 25/02/02; full list of members
dot icon25/10/2001
Full accounts made up to 2001-04-30
dot icon17/04/2001
Return made up to 25/02/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 25/02/00; full list of members
dot icon01/03/2000
New director appointed
dot icon30/11/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon24/11/1999
New director appointed
dot icon24/11/1999
Memorandum and Articles of Association
dot icon23/11/1999
Certificate of change of name
dot icon22/11/1999
New director appointed
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Secretary resigned
dot icon22/11/1999
Registered office changed on 22/11/99 from: 10-22 victoria street bristol avon BS1 6BN
dot icon07/06/1999
Registered office changed on 07/06/99 from: 103 temple street bristol BS99 7UD
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2019
dot iconLast change occurred
31/05/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2019
dot iconNext account date
31/05/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deeley, Peter Anthony William
Director
09/11/1999 - 04/04/2003
70
Freed, David Maxwell
Director
09/11/1999 - 04/04/2003
102
Mcgill, Ian John
Director
04/04/2003 - Present
6
Maltby, Andrew Dexter
Director
25/02/2000 - 04/04/2003
37
Mcgill, Barbara
Director
04/04/2003 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHMEAD PARK LIMITED

ASHMEAD PARK LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at Oxenleaze Farm, 88 Keevil, Trowbridge, Wiltshire BA14 6NH. 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 ASHMEAD PARK LIMITED?

toggle

ASHMEAD PARK LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 07/11/2023.

Where is ASHMEAD PARK LIMITED located?

toggle

ASHMEAD PARK LIMITED is registered at Oxenleaze Farm, 88 Keevil, Trowbridge, Wiltshire BA14 6NH.

What does ASHMEAD PARK LIMITED do?

toggle

ASHMEAD PARK LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ASHMEAD PARK LIMITED?

toggle

The latest filing was on 07/11/2023: Final Gazette dissolved via compulsory strike-off.