ASHMOUNT FOODS LIMITED

Register to unlock more data on OkredoRegister

ASHMOUNT FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631991

Incorporation date

23/07/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

One, Victoria Square, Birmingham B1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1991)
dot icon05/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2011
First Gazette notice for voluntary strike-off
dot icon09/08/2011
Application to strike the company off the register
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon27/06/2011
Resolutions
dot icon18/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/06/2010
Accounts for a dormant company made up to 2010-01-02
dot icon10/08/2009
Accounts made up to 2009-01-03
dot icon14/07/2009
Return made up to 30/06/09; full list of members
dot icon03/03/2009
Registered office changed on 04/03/2009 from second floor 2 albert road tamworth staffordshire B79 7JN
dot icon27/12/2008
Director and secretary appointed noel o'dwyer
dot icon27/12/2008
Appointment Terminated Director philip sheath
dot icon27/12/2008
Appointment Terminated Secretary philip sheath
dot icon12/08/2008
Director And Secretary Appointed Thomas James Kelly Logged Form
dot icon17/07/2008
Accounts made up to 2007-12-29
dot icon17/07/2008
Director appointed tj kelly
dot icon17/07/2008
Appointment Terminated Director michael horan
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon07/10/2007
Return made up to 30/09/07; full list of members
dot icon31/07/2007
Accounts made up to 2006-12-30
dot icon06/11/2006
Return made up to 30/09/06; full list of members
dot icon04/09/2006
Amended accounts made up to 2000-12-30
dot icon04/09/2006
Amended accounts made up to 2005-01-01
dot icon04/09/2006
Amended accounts made up to 2003-01-04
dot icon04/09/2006
Amended accounts made up to 2004-01-03
dot icon04/09/2006
Accounts made up to 2005-12-31
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon27/10/2005
Return made up to 30/09/05; full list of members
dot icon14/02/2005
Accounts made up to 2005-01-01
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon24/08/2004
Accounts made up to 2004-01-03
dot icon20/10/2003
Accounts made up to 2003-01-04
dot icon20/10/2003
Return made up to 30/09/03; full list of members
dot icon21/10/2002
Return made up to 30/09/02; full list of members
dot icon25/07/2002
Accounts made up to 2001-12-29
dot icon21/07/2002
Certificate of change of name
dot icon29/10/2001
Accounts made up to 2000-12-30
dot icon21/10/2001
Return made up to 30/09/01; full list of members
dot icon06/08/2001
Registered office changed on 07/08/01 from: unit 16B amington ind est silica road tamworth staffordshire B77 4DT
dot icon30/10/2000
Return made up to 30/09/00; full list of members
dot icon18/10/2000
Accounts made up to 1999-12-31
dot icon10/09/2000
Director resigned
dot icon10/09/2000
New director appointed
dot icon02/05/2000
Registered office changed on 03/05/00 from: laburnum house 7 scotland street whitchurch shropshire SY13 1SJ
dot icon25/10/1999
Accounts made up to 1999-01-02
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon04/10/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon24/08/1999
Resolutions
dot icon11/08/1999
Return made up to 24/07/99; full list of members
dot icon01/06/1999
Certificate of change of name
dot icon03/01/1999
Secretary resigned
dot icon03/01/1999
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
Registered office changed on 28/08/98 from: 2 broadway hyde cheshire SK14 4QQ
dot icon27/08/1998
Director resigned
dot icon27/08/1998
Director resigned
dot icon17/08/1998
Return made up to 24/07/98; no change of members
dot icon17/08/1998
Director's particulars changed
dot icon11/08/1998
Accounts made up to 1998-01-03
dot icon11/08/1998
Accounts made up to 1996-12-31
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Director resigned
dot icon11/08/1997
Return made up to 24/07/97; no change of members
dot icon31/03/1997
Full accounts made up to 1995-12-31
dot icon27/02/1997
New director appointed
dot icon27/02/1997
Director resigned
dot icon18/12/1996
Director's particulars changed
dot icon02/11/1996
Return made up to 24/07/96; full list of members
dot icon07/08/1996
Registered office changed on 08/08/96 from: 2 broadway hyde stockport SK14 4QQ
dot icon02/07/1996
New director appointed
dot icon11/06/1996
New secretary appointed
dot icon02/06/1996
Director resigned
dot icon24/03/1996
Registered office changed on 25/03/96 from: 3 elm grove didsbury manchester M20 0RL
dot icon20/02/1996
Full accounts made up to 1994-12-31
dot icon02/10/1995
Return made up to 24/07/95; no change of members
dot icon02/10/1995
Secretary resigned;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 24/07/94; full list of members
dot icon11/07/1994
New secretary appointed;new director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Director resigned
dot icon11/07/1994
Secretary resigned;director resigned
dot icon11/07/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon11/07/1994
Registered office changed on 12/07/94 from: unit 31 greencroft industrial estate greencroft, stanley co. Durham. DH9 7XP
dot icon02/07/1994
Accounts for a small company made up to 1994-03-31
dot icon30/03/1994
Accounts for a small company made up to 1993-03-31
dot icon03/02/1994
Director resigned
dot icon06/09/1993
Return made up to 24/07/93; no change of members
dot icon06/09/1993
Director's particulars changed
dot icon29/07/1993
Memorandum and Articles of Association
dot icon18/07/1993
Certificate of change of name
dot icon18/07/1993
New director appointed
dot icon15/07/1993
Registered office changed on 16/07/93 from: gladstone house gladstone street crook county durham DL15 9ED
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/03/1993
Resolutions
dot icon23/01/1993
Full accounts made up to 1992-03-31
dot icon31/10/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon31/10/1992
New director appointed
dot icon31/10/1992
Return made up to 24/07/92; full list of members
dot icon31/10/1992
Location of register of members address changed
dot icon31/10/1992
Secretary's particulars changed;director resigned
dot icon31/03/1992
Accounting reference date notified as 31/03
dot icon17/10/1991
Director resigned;new director appointed
dot icon10/10/1991
Registered office changed on 11/10/91 from: the studio st nicholas close elstree herts WD6 3EW
dot icon10/10/1991
Ad 08/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon10/10/1991
New director appointed
dot icon06/08/1991
Resolutions
dot icon06/08/1991
£ nc 100/1000 02/08/91
dot icon06/08/1991
Resolutions
dot icon23/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2010
dot iconLast change occurred
01/01/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2010
dot iconNext account date
01/01/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Derek
Director
07/08/1991 - 03/07/1994
4
SEMKEN LIMITED
Nominee Secretary
23/07/1991 - 07/08/1991
1539
LUFMER LIMITED
Nominee Director
23/07/1991 - 07/08/1991
1514
Swallow, Anthony David
Director
03/07/1994 - 31/07/1996
12
Anderson, Ian Keith
Director
03/07/1994 - 29/06/1995
9

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 ASHMOUNT FOODS LIMITED

ASHMOUNT FOODS LIMITED is an(a) Dissolved company incorporated on 23/07/1991 with the registered office located at One, Victoria Square, Birmingham B1 1BD. 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 ASHMOUNT FOODS LIMITED?

toggle

ASHMOUNT FOODS LIMITED is currently Dissolved. It was registered on 23/07/1991 and dissolved on 05/12/2011.

Where is ASHMOUNT FOODS LIMITED located?

toggle

ASHMOUNT FOODS LIMITED is registered at One, Victoria Square, Birmingham B1 1BD.

What is the latest filing for ASHMOUNT FOODS LIMITED?

toggle

The latest filing was on 05/12/2011: Final Gazette dissolved via voluntary strike-off.