ASHMEDE LIMITED

Register to unlock more data on OkredoRegister

ASHMEDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04521404

Incorporation date

29/08/2002

Size

Dormant

Contacts

Registered address

Registered address

Technology House Magnesium Way, Hapton, Burnley BB12 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon23/12/2022
Application to strike the company off the register
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/11/2022
Termination of appointment of Richard Hinds as a secretary on 2022-08-19
dot icon20/10/2022
Resolutions
dot icon20/10/2022
Solvency Statement dated 21/09/22
dot icon20/10/2022
Statement by Directors
dot icon20/10/2022
Statement of capital on 2022-10-20
dot icon08/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon18/08/2021
Appointment of Mr Leslie Deacon as a director on 2021-08-16
dot icon04/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon11/02/2020
Termination of appointment of Gerard Patrick O'keeffe as a director on 2020-01-31
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/09/2019
Appointment of Mr Richard Hinds as a secretary on 2019-09-01
dot icon02/09/2019
Termination of appointment of Robert Barneveld as a secretary on 2019-09-01
dot icon02/09/2019
Termination of appointment of Robert Barneveld as a director on 2019-09-01
dot icon02/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/05/2019
Resolutions
dot icon01/04/2019
Termination of appointment of Raj Kumar Advani as a director on 2019-03-31
dot icon27/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon02/07/2018
Appointment of Mr Timothy David Griffin as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Niall David Ennis as a director on 2018-06-30
dot icon28/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon01/06/2017
Registered office address changed from C/O C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ to Technology House Magnesium Way Hapton Burnley BB12 7BF on 2017-06-01
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon05/05/2015
Termination of appointment of Steven James Townsley as a director on 2015-04-30
dot icon22/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon22/09/2014
Director's details changed for M Gerard Patrick O'keeffe on 2014-08-28
dot icon22/09/2014
Secretary's details changed for Mr Robert Barneveld on 2014-08-28
dot icon22/09/2014
Registered office address changed from Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF to C/O C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ on 2014-09-22
dot icon22/09/2014
Director's details changed for Mr Steven James Townsley on 2014-08-28
dot icon22/09/2014
Director's details changed for Mr Paul Bryan on 2014-08-28
dot icon22/09/2014
Director's details changed for Mr Robert Barneveld on 2014-08-28
dot icon31/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon17/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2012-03-31
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon12/09/2011
Director's details changed for Mr Raj Kumar Advani on 2011-08-01
dot icon17/03/2011
Resolutions
dot icon17/03/2011
Current accounting period shortened from 2011-08-31 to 2011-03-31
dot icon17/03/2011
Appointment of Mr Steven James Townsley as a director
dot icon17/03/2011
Appointment of Mr Paul Bryan as a director
dot icon17/03/2011
Appointment of Niall Ennis as a director
dot icon17/03/2011
Appointment of Mr Gerard Patrick O'keeffe as a director
dot icon17/03/2011
Miscellaneous
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2011
Full accounts made up to 2010-08-31
dot icon23/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon09/09/2009
Director and secretary's change of particulars / robert barneueld / 29/08/2009
dot icon24/03/2009
Full accounts made up to 2008-08-31
dot icon10/10/2008
Auditor's resignation
dot icon15/09/2008
Return made up to 29/08/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-08-31
dot icon17/12/2007
Return made up to 29/08/07; no change of members
dot icon11/04/2007
Full accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 29/08/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-08-31
dot icon08/09/2005
Return made up to 29/08/05; full list of members
dot icon08/09/2005
Director resigned
dot icon24/12/2004
Accounts for a small company made up to 2004-08-31
dot icon24/12/2004
Amended accounts made up to 2003-08-31
dot icon30/09/2004
Return made up to 29/08/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-08-31
dot icon06/10/2003
Registered office changed on 06/10/03 from: c/o advent data LIMITED magnet road east lane business park east lane wembley middlesex HA9 7RG
dot icon05/10/2003
Return made up to 29/08/03; full list of members
dot icon02/06/2003
Particulars of mortgage/charge
dot icon08/04/2003
Resolutions
dot icon08/04/2003
Ad 26/03/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon08/10/2002
Particulars of mortgage/charge
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New secretary appointed;new director appointed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Secretary resigned
dot icon13/09/2002
Registered office changed on 13/09/02 from: 88A tooley street london bridge london SE1 2TF
dot icon29/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsley, Steven James
Director
08/03/2011 - 30/04/2015
42
Hinds, Richard
Secretary
01/09/2019 - 19/08/2022
-
Griffin, Timothy David
Director
30/06/2018 - Present
45

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 ASHMEDE LIMITED

ASHMEDE LIMITED is an(a) Dissolved company incorporated on 29/08/2002 with the registered office located at Technology House Magnesium Way, Hapton, Burnley BB12 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMEDE LIMITED?

toggle

ASHMEDE LIMITED is currently Dissolved. It was registered on 29/08/2002 and dissolved on 21/03/2023.

Where is ASHMEDE LIMITED located?

toggle

ASHMEDE LIMITED is registered at Technology House Magnesium Way, Hapton, Burnley BB12 7BF.

What does ASHMEDE LIMITED do?

toggle

ASHMEDE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ASHMEDE LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.