ASHTON PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

ASHTON PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04066383

Incorporation date

05/09/2000

Size

Full

Contacts

Registered address

Registered address

Ernst And Young Llp, One More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2000)
dot icon07/08/2013
Final Gazette dissolved following liquidation
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon07/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon31/01/2013
Liquidators' statement of receipts and payments to 2012-12-23
dot icon22/07/2012
Liquidators' statement of receipts and payments to 2012-06-23
dot icon23/01/2012
Liquidators' statement of receipts and payments to 2011-12-23
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-06-23
dot icon26/01/2011
Liquidators' statement of receipts and payments to 2010-12-23
dot icon11/01/2011
Insolvency court order
dot icon11/01/2011
Appointment of a voluntary liquidator
dot icon11/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon15/07/2010
Liquidators' statement of receipts and payments to 2010-06-23
dot icon25/01/2010
Liquidators' statement of receipts and payments to 2009-12-23
dot icon27/07/2009
Liquidators' statement of receipts and payments to 2009-06-23
dot icon07/07/2008
Appointment of a voluntary liquidator
dot icon23/06/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/01/2008
Administrator's progress report
dot icon23/09/2007
Amended certificate of constitution of creditors' committee
dot icon07/09/2007
Result of meeting of creditors
dot icon13/08/2007
Statement of administrator's proposal
dot icon24/07/2007
Registered office changed on 25/07/07 from: 6 seymour court manor park runcorn cheshire WA7 1SY
dot icon08/07/2007
Appointment of an administrator
dot icon19/11/2006
Return made up to 06/09/06; full list of members
dot icon15/11/2006
Full accounts made up to 2005-12-31
dot icon14/11/2006
Director resigned
dot icon12/10/2005
New director appointed
dot icon10/10/2005
Return made up to 06/09/05; full list of members
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
New director appointed
dot icon08/09/2005
Certificate of change of name
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
Registered office changed on 09/09/05 from: 208 bath road slough berkshire SL1 3WE
dot icon08/09/2005
Declaration of assistance for shares acquisition
dot icon05/09/2005
Particulars of mortgage/charge
dot icon21/08/2005
Full accounts made up to 2004-12-31
dot icon13/02/2005
New director appointed
dot icon28/12/2004
Director resigned
dot icon21/12/2004
Accounts for a small company made up to 2003-12-31
dot icon01/12/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/11/2004
New secretary appointed
dot icon07/11/2004
Secretary resigned
dot icon19/09/2004
Return made up to 06/09/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon27/10/2003
New director appointed
dot icon17/09/2003
Return made up to 06/09/03; full list of members
dot icon02/12/2002
Resolutions
dot icon02/12/2002
Resolutions
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon11/09/2002
Return made up to 06/09/02; full list of members
dot icon18/11/2001
Ad 22/01/01--------- £ si 900@1
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon19/09/2001
Return made up to 06/09/01; full list of members
dot icon10/09/2001
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon03/04/2001
Registered office changed on 04/04/01 from: 216 bath road slough berkshire SL1 4EN
dot icon01/02/2001
Nc inc already adjusted 22/01/01
dot icon01/02/2001
Resolutions
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New director appointed
dot icon19/01/2001
New secretary appointed
dot icon03/01/2001
Secretary resigned;director resigned
dot icon03/01/2001
Director resigned
dot icon03/01/2001
Registered office changed on 04/01/01 from: 9 cheapside london EC2V 6AD
dot icon03/01/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon26/12/2000
Certificate of change of name
dot icon05/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Peter Vance
Director
19/12/2000 - 16/12/2004
46
Hardy, Mark Glyn
Director
21/10/2003 - 30/08/2005
56
Nicholls, Peter Geoffrey
Director
30/01/2005 - 30/08/2005
8
Alnery Incorporations No 1 Limited
Nominee Director
05/09/2000 - 19/12/2000
1374
Alnery Incorporations No 1 Limited
Nominee Secretary
05/09/2000 - 19/12/2000
1374

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 ASHTON PHARMACEUTICALS LIMITED

ASHTON PHARMACEUTICALS LIMITED is an(a) Dissolved company incorporated on 05/09/2000 with the registered office located at Ernst And Young Llp, One More London Place, London SE1 2AF. There are currently 4 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 ASHTON PHARMACEUTICALS LIMITED?

toggle

ASHTON PHARMACEUTICALS LIMITED is currently Dissolved. It was registered on 05/09/2000 and dissolved on 07/08/2013.

Where is ASHTON PHARMACEUTICALS LIMITED located?

toggle

ASHTON PHARMACEUTICALS LIMITED is registered at Ernst And Young Llp, One More London Place, London SE1 2AF.

What does ASHTON PHARMACEUTICALS LIMITED do?

toggle

ASHTON PHARMACEUTICALS LIMITED operates in the Manufacture of basic pharmaceutical products (24.41 - SIC 2003) sector.

What is the latest filing for ASHTON PHARMACEUTICALS LIMITED?

toggle

The latest filing was on 07/08/2013: Final Gazette dissolved following liquidation.