ASHVALE OPERATIONS LTD

Register to unlock more data on OkredoRegister

ASHVALE OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09309497

Incorporation date

13/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2014)
dot icon03/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/06/2024
First Gazette notice for voluntary strike-off
dot icon05/06/2024
Application to strike the company off the register
dot icon14/05/2024
Micro company accounts made up to 2023-11-30
dot icon25/03/2024
Termination of appointment of Ioan Evans as a director on 2024-03-14
dot icon25/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon25/03/2024
Cessation of Ioan Evans as a person with significant control on 2024-03-14
dot icon25/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon25/03/2024
Registered office address changed from 30 Tan Y Bwlch Mynydd Llandygai Bangor LL57 4DX United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-25
dot icon31/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon01/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon15/06/2022
Micro company accounts made up to 2021-11-30
dot icon04/11/2021
Confirmation statement made on 2021-10-25 with updates
dot icon04/08/2021
Micro company accounts made up to 2020-11-30
dot icon01/02/2021
Registered office address changed from Apartment 1 Ullswater House Harrogate HG1 2RJ United Kingdom to 30 Tan Y Bwlch Mynydd Llandygai Bangor LL57 4DX on 2021-02-01
dot icon08/12/2020
Confirmation statement made on 2020-10-25 with updates
dot icon16/09/2020
Registered office address changed from 107 West Farm Avenue Newcastle upon Tyne NE12 8LT United Kingdom to Apartment 1 Ullswater House Harrogate HG1 2RJ on 2020-09-16
dot icon16/09/2020
Notification of Ioan Evans as a person with significant control on 2020-08-28
dot icon16/09/2020
Cessation of David Amira as a person with significant control on 2020-08-28
dot icon16/09/2020
Appointment of Mr Ioan Evans as a director on 2020-08-28
dot icon16/09/2020
Termination of appointment of David Amira as a director on 2020-08-28
dot icon09/06/2020
Micro company accounts made up to 2019-11-30
dot icon26/11/2019
Registered office address changed from 13 Urfa Terrace South Shields NE33 2ES England to 107 West Farm Avenue Newcastle upon Tyne NE12 8LT on 2019-11-26
dot icon25/11/2019
Notification of David Amira as a person with significant control on 2019-11-07
dot icon25/11/2019
Cessation of Gary Walker as a person with significant control on 2019-11-07
dot icon25/11/2019
Termination of appointment of Gary Walker as a director on 2019-11-07
dot icon25/11/2019
Appointment of Mr David Amira as a director on 2019-11-07
dot icon30/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon01/05/2019
Registered office address changed from 61 Corporation Street Barnsley S70 4PQ United Kingdom to 13 Urfa Terrace South Shields NE33 2ES on 2019-05-01
dot icon01/05/2019
Notification of Gary Walker as a person with significant control on 2019-04-15
dot icon01/05/2019
Appointment of Mr Gary Walker as a director on 2019-04-15
dot icon01/05/2019
Termination of appointment of Thomas Foster as a director on 2019-04-15
dot icon01/05/2019
Cessation of Thomas Foster as a person with significant control on 2019-04-15
dot icon20/12/2018
Termination of appointment of Arun Patel as a director on 2018-12-12
dot icon20/12/2018
Registered office address changed from 4 Granby Street Leeds LS6 3AZ United Kingdom to 61 Corporation Street Barnsley S70 4PQ on 2018-12-20
dot icon20/12/2018
Notification of Thomas Foster as a person with significant control on 2018-12-12
dot icon20/12/2018
Cessation of Arun Patel as a person with significant control on 2018-12-12
dot icon20/12/2018
Appointment of Mr Thomas Foster as a director on 2018-12-12
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with updates
dot icon09/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-30
dot icon07/08/2018
Appointment of Mr Arun Patel as a director on 2018-07-30
dot icon07/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-30
dot icon07/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 4 Granby Street Leeds LS6 3AZ on 2018-08-07
dot icon07/08/2018
Notification of Arun Patel as a person with significant control on 2018-07-30
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon29/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon29/06/2018
Registered office address changed from 638 Bath Road Hounslow TW5 9TL England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-06-29
dot icon29/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon29/06/2018
Cessation of Adolf Silva as a person with significant control on 2018-04-05
dot icon29/06/2018
Termination of appointment of Adolf Silva as a director on 2018-04-05
dot icon12/02/2018
Appointment of Mr Adolf Silva as a director on 2017-12-18
dot icon12/02/2018
Notification of Adolf Silva as a person with significant control on 2017-12-18
dot icon12/02/2018
Registered office address changed from 37 Harrow Way Andover SP10 3RQ United Kingdom to 638 Bath Road Hounslow TW5 9TL on 2018-02-12
dot icon12/02/2018
Cessation of Mathew Leese as a person with significant control on 2017-12-18
dot icon12/02/2018
Termination of appointment of Mathew Leese as a director on 2017-12-18
dot icon12/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon26/05/2016
Micro company accounts made up to 2015-11-30
dot icon21/01/2016
Appointment of Mathew Leese as a director on 2016-01-14
dot icon21/01/2016
Termination of appointment of Jonatan Witek as a director on 2016-01-14
dot icon21/01/2016
Registered office address changed from 51 Percy Street Derby DE22 3WD to 37 Harrow Way Andover SP10 3RQ on 2016-01-21
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Kirsty Cocker as a director on 2015-09-30
dot icon07/10/2015
Appointment of Jonatan Witek as a director on 2015-09-30
dot icon07/10/2015
Registered office address changed from 22 Perth Close Exeter EX4 5BB United Kingdom to 51 Percy Street Derby DE22 3WD on 2015-10-07
dot icon12/05/2015
Registered office address changed from 146 Duchy Drive Preston Paignton TQ3 1EW United Kingdom to 22 Perth Close Exeter EX4 5BB on 2015-05-12
dot icon12/05/2015
Appointment of Kirsty Cocker as a director on 2015-05-08
dot icon12/05/2015
Termination of appointment of Lewis Evans as a director on 2015-05-08
dot icon09/04/2015
Appointment of Lewis Evans as a director on 2015-03-30
dot icon09/04/2015
Registered office address changed from 11 Sliver Street Buckfastleigh TQ11 0BQ United Kingdom to 146 Duchy Drive Preston Paignton TQ3 1EW on 2015-04-09
dot icon09/04/2015
Termination of appointment of Victoria Cook as a director on 2015-03-30
dot icon10/02/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 11 Sliver Street Buckfastleigh TQ11 0BQ on 2015-02-10
dot icon10/02/2015
Appointment of Victoria Cook as a director on 2015-02-05
dot icon10/02/2015
Termination of appointment of Terence Dunne as a director on 2015-02-05
dot icon13/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
25/10/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Victoria
Director
05/02/2015 - 30/03/2015
-
Mr David Amira
Director
07/11/2019 - 28/08/2020
-
Walker, Gary
Director
15/04/2019 - 07/11/2019
5
Dunne, Terry
Director
05/04/2018 - 30/07/2018
3651
Cocker, Kirsty
Director
08/05/2015 - 30/09/2015
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ASHVALE OPERATIONS LTD

ASHVALE OPERATIONS LTD is an(a) Dissolved company incorporated on 13/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ASHVALE OPERATIONS LTD?

toggle

ASHVALE OPERATIONS LTD is currently Dissolved. It was registered on 13/11/2014 and dissolved on 03/09/2024.

Where is ASHVALE OPERATIONS LTD located?

toggle

ASHVALE OPERATIONS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ASHVALE OPERATIONS LTD do?

toggle

ASHVALE OPERATIONS LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does ASHVALE OPERATIONS LTD have?

toggle

ASHVALE OPERATIONS LTD had 1 employees in 2023.

What is the latest filing for ASHVALE OPERATIONS LTD?

toggle

The latest filing was on 03/09/2024: Final Gazette dissolved via voluntary strike-off.