ASHTON C LIMITED

Register to unlock more data on OkredoRegister

ASHTON C LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951911

Incorporation date

21/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon18/12/2024
Final Gazette dissolved following liquidation
dot icon18/09/2024
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2023
Statement of affairs
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Appointment of a voluntary liquidator
dot icon31/07/2023
Registered office address changed from 16 Snowdrop Close Easingwold York YO61 3GT England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-07-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon23/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Registered office address changed from 4 Sandholme Close Easingwold York YO61 3JJ England to 16 Snowdrop Close Easingwold York YO61 3GT on 2021-02-10
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon23/08/2019
Director's details changed for Mr Christopher Paul Ashton on 2019-08-23
dot icon23/08/2019
Change of details for Mr Christopher Paul Ashton as a person with significant control on 2019-08-23
dot icon23/08/2019
Registered office address changed from West Acre Raskelf Road Easingwold York YO61 3JY England to 4 Sandholme Close Easingwold York YO61 3JJ on 2019-08-23
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Change of details for Mr Christopher Paul Ashton as a person with significant control on 2017-11-29
dot icon29/11/2017
Director's details changed for Mr Christopher Paul Ashton on 2017-11-29
dot icon29/11/2017
Secretary's details changed for Laura Hayley Ashton on 2017-11-29
dot icon29/11/2017
Registered office address changed from 4 Watermill Croft North Stainley Ripon North Yorkshire HG4 3LB England to West Acre Raskelf Road Easingwold York YO61 3JY on 2017-11-29
dot icon29/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Director's details changed for Christopher Paul Ashton on 2016-07-25
dot icon26/07/2016
Registered office address changed from Haregill Wobeck Lane Melmerby Ripon North Yorkshire HG4 5EZ to 4 Watermill Croft North Stainley Ripon North Yorkshire HG4 3LB on 2016-07-26
dot icon06/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon27/11/2015
Registered office address changed from Haregill Wobeck Lane Melmerby Ripon North Yorkshire HG4 5EZ England to Haregill Wobeck Lane Melmerby Ripon North Yorkshire HG4 5EZ on 2015-11-27
dot icon11/11/2015
Director's details changed for Christopher Paul Ashton on 2015-11-10
dot icon10/11/2015
Registered office address changed from First Floor, Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Haregill Wobeck Lane Melmerby Ripon North Yorkshire HG4 5EZ on 2015-11-10
dot icon07/10/2015
Registration of charge 089519110002, created on 2015-09-17
dot icon05/10/2015
Registration of charge 089519110001, created on 2015-09-17
dot icon19/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/04/2015
Director's details changed for Christopher Paul Ashton on 2015-03-20
dot icon21/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-63.55 % *

* during past year

Cash in Bank

£10,838.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
05/09/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.10K
-
0.00
29.74K
-
2022
3
25.61K
-
0.00
10.84K
-
2022
3
25.61K
-
0.00
10.84K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

25.61K £Descended-51.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.84K £Descended-63.55 % *

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
Ashton, Laura Hayley
Secretary
21/03/2014 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ASHTON C LIMITED

ASHTON C LIMITED is an(a) Dissolved company incorporated on 21/03/2014 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON C LIMITED?

toggle

ASHTON C LIMITED is currently Dissolved. It was registered on 21/03/2014 and dissolved on 18/12/2024.

Where is ASHTON C LIMITED located?

toggle

ASHTON C LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ASHTON C LIMITED do?

toggle

ASHTON C LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does ASHTON C LIMITED have?

toggle

ASHTON C LIMITED had 3 employees in 2022.

What is the latest filing for ASHTON C LIMITED?

toggle

The latest filing was on 18/12/2024: Final Gazette dissolved following liquidation.