ASHTON OLD ROAD, MANCHESTER LTD

Register to unlock more data on OkredoRegister

ASHTON OLD ROAD, MANCHESTER LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04159351

Incorporation date

13/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 Craven Park Road, London, N15 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2001)
dot icon22/08/2025
Notice of ceasing to act as receiver or manager
dot icon13/08/2025
Order of court to wind up
dot icon24/10/2022
Termination of appointment of Noe Group Corporate Services Limited as a director on 2022-10-20
dot icon21/04/2022
Insolvency filing
dot icon21/04/2022
Insolvency filing
dot icon21/04/2022
Insolvency filing
dot icon20/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Appointment of receiver or manager
dot icon28/08/2021
Appointment of receiver or manager
dot icon23/08/2021
Appointment of receiver or manager
dot icon29/06/2021
Confirmation statement made on 2021-02-13 with updates
dot icon01/06/2021
Appointment of receiver or manager
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon27/09/2020
Previous accounting period shortened from 2019-09-29 to 2019-09-28
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon04/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/04/2018
Confirmation statement made on 2018-02-13 with updates
dot icon29/09/2017
Appointment of Noe Group Corporate Services Limited as a director on 2017-09-25
dot icon29/08/2017
Termination of appointment of Bmo Rep (Corporate Services) Limited as a director on 2017-08-08
dot icon25/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/05/2017
Compulsory strike-off action has been discontinued
dot icon09/05/2017
First Gazette notice for compulsory strike-off
dot icon05/05/2017
Confirmation statement made on 2017-02-13 with updates
dot icon17/11/2016
Satisfaction of charge 6 in full
dot icon17/11/2016
Satisfaction of charge 2 in full
dot icon17/11/2016
Satisfaction of charge 1 in full
dot icon17/11/2016
Satisfaction of charge 3 in full
dot icon17/11/2016
Satisfaction of charge 5 in full
dot icon17/11/2016
Satisfaction of charge 4 in full
dot icon03/09/2016
Compulsory strike-off action has been discontinued
dot icon01/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Appointment of Bmo Rep (Corporate Services) Limited as a director on 2016-03-18
dot icon24/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon17/07/2015
Appointment of Mr Philip Martin Noe as a director on 2015-02-14
dot icon17/07/2015
Appointment of Mrs Sarah Noe as a secretary on 2015-02-14
dot icon17/07/2015
Termination of appointment of Salomon Noe as a director on 2015-02-14
dot icon17/07/2015
Termination of appointment of Etelka Noe as a secretary on 2015-02-14
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon01/07/2011
Accounts for a small company made up to 2010-09-30
dot icon17/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon05/07/2010
Accounts for a small company made up to 2009-09-30
dot icon17/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon27/09/2009
Accounts for a small company made up to 2008-09-30
dot icon04/03/2009
Return made up to 13/02/09; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2007-09-30
dot icon07/02/2008
Accounts for a small company made up to 2006-09-30
dot icon06/02/2008
Return made up to 13/02/08; full list of members
dot icon30/10/2007
Return made up to 13/02/07; full list of members
dot icon03/08/2007
Accounting reference date shortened from 30/09/06 to 29/09/06
dot icon26/07/2006
Accounts for a small company made up to 2005-09-30
dot icon10/04/2006
Return made up to 13/02/06; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/06/2005
Return made up to 13/02/05; no change of members
dot icon06/03/2004
Return made up to 13/02/04; full list of members
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon20/02/2003
Return made up to 13/02/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Declaration of assistance for shares acquisition
dot icon11/12/2002
Auditor's resignation
dot icon11/12/2002
Registered office changed on 11/12/02 from: westworth house maple road tankersley barnsley south yorkshire S75 3DP
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New secretary appointed
dot icon18/11/2002
Particulars of mortgage/charge
dot icon27/09/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon15/03/2002
Accounts for a dormant company made up to 2001-09-30
dot icon20/02/2002
Return made up to 13/02/02; full list of members
dot icon24/01/2002
New director appointed
dot icon06/03/2001
Ad 13/02/01--------- £ si 1@1=1 £ ic 1/2
dot icon05/03/2001
Accounting reference date shortened from 28/02/02 to 30/09/01
dot icon01/03/2001
Registered office changed on 01/03/01 from: b k r haines watts, sterling house, maple court, tankersley barnsley south yorkshire S75 3DP
dot icon14/02/2001
Secretary resigned
dot icon13/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
13/02/2022
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
28/09/2022
dot iconNext due on
28/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.42M
-
0.00
-
-
2021
0
4.42M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dransfield, Mark
Director
18/01/2002 - 28/11/2002
41
NOE GROUP (CORPORATE SERVICES) LIMITED
Corporate Director
25/09/2017 - 20/10/2022
77
Noe, Salomon
Director
28/11/2002 - 14/02/2015
67
Wilson, Philip
Director
13/02/2001 - 28/11/2002
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/02/2001 - 13/02/2001
99600

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHTON OLD ROAD, MANCHESTER LTD

ASHTON OLD ROAD, MANCHESTER LTD is an(a) Liquidation company incorporated on 13/02/2001 with the registered office located at 115 Craven Park Road, London, N15 6BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHTON OLD ROAD, MANCHESTER LTD?

toggle

ASHTON OLD ROAD, MANCHESTER LTD is currently Liquidation. It was registered on 13/02/2001 .

Where is ASHTON OLD ROAD, MANCHESTER LTD located?

toggle

ASHTON OLD ROAD, MANCHESTER LTD is registered at 115 Craven Park Road, London, N15 6BL.

What does ASHTON OLD ROAD, MANCHESTER LTD do?

toggle

ASHTON OLD ROAD, MANCHESTER LTD 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 ASHTON OLD ROAD, MANCHESTER LTD?

toggle

The latest filing was on 22/08/2025: Notice of ceasing to act as receiver or manager.