ASHWELL LABEL DIES LIMITED

Register to unlock more data on OkredoRegister

ASHWELL LABEL DIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02781348

Incorporation date

20/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1993)
dot icon25/06/2025
Liquidators' statement of receipts and payments to 2025-05-15
dot icon26/06/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/05/2024
Resolutions
dot icon29/05/2024
Appointment of a voluntary liquidator
dot icon29/05/2024
Statement of affairs
dot icon29/05/2024
Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 2024-05-29
dot icon19/04/2024
Compulsory strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2023
Micro company accounts made up to 2022-10-31
dot icon03/03/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/03/2022
Confirmation statement made on 2022-01-20 with updates
dot icon26/08/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-08-26
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon24/03/2021
Confirmation statement made on 2021-01-20 with updates
dot icon05/05/2020
Micro company accounts made up to 2019-10-31
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon03/06/2019
Micro company accounts made up to 2018-10-31
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon17/07/2017
Micro company accounts made up to 2016-10-31
dot icon30/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon13/05/2013
Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 2013-05-13
dot icon27/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon27/10/2011
Current accounting period extended from 2011-04-30 to 2011-10-30
dot icon27/10/2011
Statement of capital on 2011-10-27
dot icon27/10/2011
Statement by directors
dot icon27/10/2011
Solvency statement dated 15/10/11
dot icon27/10/2011
Resolutions
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon02/03/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon02/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon03/03/2009
Return made up to 20/01/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/10/2008
Return made up to 20/01/08; full list of members
dot icon04/09/2007
Secretary resigned
dot icon16/03/2007
Return made up to 20/01/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: burntwood house 7 shenfield road brentwood essex.
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/06/2006
Return made up to 20/01/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon27/01/2005
Return made up to 20/01/05; no change of members
dot icon06/02/2004
Return made up to 20/01/04; no change of members
dot icon05/09/2003
Accounts for a small company made up to 2003-04-30
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon09/02/2003
Return made up to 20/01/03; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon31/01/2002
Return made up to 20/01/02; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon14/02/2001
Return made up to 20/01/01; full list of members
dot icon02/01/2001
£ ic 153846/50000 01/12/00 £ sr 103846@1=103846
dot icon20/12/2000
New secretary appointed
dot icon20/12/2000
Director resigned
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Recon 13/12/00
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon12/12/2000
Director resigned
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon17/07/2000
Accounts for a small company made up to 1999-04-30
dot icon28/01/2000
Return made up to 20/01/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1998-04-30
dot icon10/08/1999
Strike-off action suspended
dot icon10/08/1999
First Gazette notice for compulsory strike-off
dot icon27/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Accounts for a small company made up to 1997-04-30
dot icon19/03/1998
Return made up to 20/01/98; full list of members
dot icon30/05/1997
Accounts for a small company made up to 1996-04-30
dot icon19/05/1997
Return made up to 20/01/97; change of members
dot icon07/05/1996
Return made up to 20/01/96; full list of members
dot icon07/05/1996
Accounts for a small company made up to 1995-04-30
dot icon13/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
Memorandum and Articles of Association
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon18/10/1995
Resolutions
dot icon12/10/1995
Memorandum and Articles of Association
dot icon12/10/1995
Resolutions
dot icon07/10/1995
Particulars of mortgage/charge
dot icon02/05/1995
Accounts for a small company made up to 1994-04-30
dot icon14/03/1995
Return made up to 20/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Memorandum and Articles of Association
dot icon19/08/1994
Resolutions
dot icon25/04/1994
Return made up to 20/01/94; full list of members
dot icon02/06/1993
Auditor's resignation
dot icon04/05/1993
Certificate of change of name
dot icon30/04/1993
Ad 30/03/93--------- £ si 149900@1=149900 £ ic 323177/473077
dot icon08/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Ad 30/03/93--------- £ si 323077@1=323077 £ ic 100/323177
dot icon05/04/1993
Accounting reference date notified as 30/04
dot icon30/03/1993
Ad 05/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
Resolutions
dot icon30/03/1993
£ nc 1000/473077 05/03/93
dot icon25/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1993
Director resigned;new director appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: 2 baches street london N1 6UB
dot icon20/01/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
20/01/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
30/10/2023
dot iconNext due on
30/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
148.73K
-
0.00
-
-
2022
10
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/01/1993 - 03/02/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/01/1993 - 03/02/1993
43699
Spence, Anthony George
Director
04/02/1993 - Present
1
Lewin, Peter James
Director
03/02/1993 - 29/11/2000
-
Spence, Anthony George
Secretary
03/02/1993 - 29/11/2000
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASHWELL LABEL DIES LIMITED

ASHWELL LABEL DIES LIMITED is an(a) Liquidation company incorporated on 20/01/1993 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. 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 ASHWELL LABEL DIES LIMITED?

toggle

ASHWELL LABEL DIES LIMITED is currently Liquidation. It was registered on 20/01/1993 .

Where is ASHWELL LABEL DIES LIMITED located?

toggle

ASHWELL LABEL DIES LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does ASHWELL LABEL DIES LIMITED do?

toggle

ASHWELL LABEL DIES LIMITED operates in the Manufacture of machinery for paper and paperboard production (28.95 - SIC 2007) sector.

What is the latest filing for ASHWELL LABEL DIES LIMITED?

toggle

The latest filing was on 25/06/2025: Liquidators' statement of receipts and payments to 2025-05-15.