ASHMOR CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ASHMOR CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08112254

Incorporation date

20/06/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 6 Furness Gate, Peter Green Way, Barrow-In-Furness, Cumbria LA14 2PECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2012)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
Micro company accounts made up to 2023-04-30
dot icon21/03/2023
Registered office address changed from 125 Duke Street Barrow-in-Furness LA14 1XA England to Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE on 2023-03-21
dot icon13/02/2023
Compulsory strike-off action has been suspended
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon04/11/2022
Compulsory strike-off action has been discontinued
dot icon03/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon05/11/2021
Change of details for Mr Paul Michael Morley as a person with significant control on 2021-10-31
dot icon05/11/2021
Change of details for Mr Paul Michael Morley as a person with significant control on 2021-10-31
dot icon05/11/2021
Compulsory strike-off action has been discontinued
dot icon04/11/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon04/11/2021
Cessation of Leanne Marie Goldsmith as a person with significant control on 2021-10-31
dot icon04/11/2021
Director's details changed for Mr Paul Michael Morley on 2021-10-31
dot icon04/11/2021
Change of details for Mr Paul Michael Morley as a person with significant control on 2021-10-31
dot icon04/11/2021
Director's details changed for Mr Paul Michael Morley on 2021-10-31
dot icon04/11/2021
Termination of appointment of Leanne Marie Goldsmith as a director on 2021-10-31
dot icon01/11/2021
Registered office address changed from Sandown Station Road Wakes Colne Colchester Essex CO6 2DS to 125 Duke Street Barrow-in-Furness LA14 1XA on 2021-11-01
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Current accounting period shortened from 2020-04-28 to 2020-04-27
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon26/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-04-28
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/07/2017
Micro company accounts made up to 2016-04-30
dot icon25/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/04/2017
Current accounting period shortened from 2016-04-29 to 2016-04-28
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon01/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-04-30
dot icon31/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-04-30
dot icon05/09/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon04/09/2014
Director's details changed for Paul Michael Morley on 2014-08-28
dot icon04/09/2014
Director's details changed for Leanne Marie Goldsmith on 2014-08-28
dot icon04/09/2014
Registered office address changed from 11 Cumberland Court Barrow-in-Furness Cumbria LA14 1UY United Kingdom to Sandown Station Road Wakes Colne Colchester Essex CO6 2DS on 2014-09-04
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon20/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
31/10/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Paul Michael
Director
20/06/2012 - Present
2

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

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 ASHMOR CONSULTING LIMITED

ASHMOR CONSULTING LIMITED is an(a) Dissolved company incorporated on 20/06/2012 with the registered office located at Suite 6 Furness Gate, Peter Green Way, Barrow-In-Furness, Cumbria LA14 2PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHMOR CONSULTING LIMITED?

toggle

ASHMOR CONSULTING LIMITED is currently Dissolved. It was registered on 20/06/2012 and dissolved on 15/04/2025.

Where is ASHMOR CONSULTING LIMITED located?

toggle

ASHMOR CONSULTING LIMITED is registered at Suite 6 Furness Gate, Peter Green Way, Barrow-In-Furness, Cumbria LA14 2PE.

What does ASHMOR CONSULTING LIMITED do?

toggle

ASHMOR CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASHMOR CONSULTING LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.