ASHTON WOOD LTD

Register to unlock more data on OkredoRegister

ASHTON WOOD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09814386

Incorporation date

07/10/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

154 High St High Street, Margate CT9 1LACopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2015)
dot icon11/06/2024
Final Gazette dissolved following liquidation
dot icon11/03/2024
Completion of winding up
dot icon12/11/2021
Order of court to wind up
dot icon10/06/2021
Registered office address changed from 4 High Street Broadstairs CT10 1LH to 154 High St High Street Margate CT9 1LA on 2021-06-10
dot icon19/03/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon03/12/2020
Registered office address changed from 4 High St Broadstairs High Street Broadstairs CT10 1LH England to 4 High Street Broadstairs CT10 1LH on 2020-12-03
dot icon03/12/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon03/12/2020
Registered office address changed from Flat 3 Albert Street Ramsgate CT11 9EX England to 4 High St Broadstairs High Street Broadstairs CT10 1LH on 2020-12-03
dot icon27/11/2020
Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to Flat 3 Albert Street Ramsgate CT11 9EX on 2020-11-27
dot icon27/11/2020
Notification of Amy Mcallister as a person with significant control on 2020-10-01
dot icon27/11/2020
Appointment of Miss Amy Patricia Mcallister as a director on 2020-11-01
dot icon27/11/2020
Cessation of Adam Caan as a person with significant control on 2020-02-14
dot icon27/11/2020
Termination of appointment of Adam Caan as a director on 2020-02-14
dot icon16/06/2020
Resolutions
dot icon15/06/2020
Confirmation statement made on 2019-10-02 with updates
dot icon13/06/2020
Compulsory strike-off action has been discontinued
dot icon12/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon12/06/2020
Micro company accounts made up to 2018-12-31
dot icon21/04/2020
Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 2020-04-21
dot icon31/01/2020
Registered office address changed from C/O Propco 13 Dudley Street Grimsby Humberside DN31 2AW United Kingdom to 31 Girton Street Salford M7 1UR on 2020-01-31
dot icon30/01/2020
Termination of appointment of Stephen Trueman as a director on 2020-01-29
dot icon30/01/2020
Appointment of Mr Adam Caan as a director on 2020-01-29
dot icon30/01/2020
Cessation of Paul Michael Weeks as a person with significant control on 2020-01-29
dot icon30/01/2020
Notification of Adam Caan as a person with significant control on 2020-01-29
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon10/12/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/04/2018
Appointment of Mr Stephen Trueman as a director on 2018-04-10
dot icon10/04/2018
Termination of appointment of Paul Michael Weeks as a director on 2018-04-10
dot icon28/11/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon08/09/2017
Notification of Paul Weeks as a person with significant control on 2017-08-11
dot icon07/09/2017
Registered office address changed from Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL England to C/O Propco 13 Dudley Street Grimsby Humberside DN31 2AW on 2017-09-07
dot icon05/09/2017
Cessation of James Richard Mortimore as a person with significant control on 2017-08-11
dot icon30/08/2017
Appointment of Mr Paul Michael Weeks as a director on 2017-08-11
dot icon30/08/2017
Termination of appointment of James Richard Mortimore as a director on 2017-08-11
dot icon30/08/2017
Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL on 2017-08-30
dot icon07/07/2017
Micro company accounts made up to 2016-10-31
dot icon25/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon21/09/2016
Registered office address changed from 1 Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2016-09-21
dot icon21/09/2016
Director's details changed for Mr James Richard Mortimore on 2016-08-01
dot icon04/11/2015
Registration of charge 098143860002, created on 2015-10-27
dot icon04/11/2015
Registration of charge 098143860001, created on 2015-10-27
dot icon07/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weeks, Paul Michael
Director
11/08/2017 - 10/04/2018
120
Trueman, Stephen
Director
10/04/2018 - 29/01/2020
1
Miss Amy Patricia Mcallister
Director
01/11/2020 - Present
1
Mr James Richard Mortimore
Director
07/10/2015 - 11/08/2017
48
Mr Adam Caan
Director
29/01/2020 - 14/02/2020
79

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About ASHTON WOOD LTD

ASHTON WOOD LTD is an(a) Dissolved company incorporated on 07/10/2015 with the registered office located at 154 High St High Street, Margate CT9 1LA. There is currently 1 active director 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 WOOD LTD?

toggle

ASHTON WOOD LTD is currently Dissolved. It was registered on 07/10/2015 and dissolved on 11/06/2024.

Where is ASHTON WOOD LTD located?

toggle

ASHTON WOOD LTD is registered at 154 High St High Street, Margate CT9 1LA.

What does ASHTON WOOD LTD do?

toggle

ASHTON WOOD LTD operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ASHTON WOOD LTD?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved following liquidation.