ASHWORTH PREECE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH PREECE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03951168

Incorporation date

19/03/2000

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Regency House, 45-51 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2000)
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon03/05/2011
Application to strike the company off the register
dot icon10/11/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 2010-11-11
dot icon28/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 2010-03-04
dot icon03/03/2010
Director's details changed for Stephen Charles Alexander Preece on 2010-03-03
dot icon12/12/2009
Change of name notice
dot icon01/12/2009
Registered office address changed from 119 Moorside Road Swinton Manchester Lancashire M27 0LB on 2009-12-02
dot icon01/12/2009
Previous accounting period extended from 2009-04-30 to 2009-06-30
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/10/2009
Director's details changed for Stephen Charles Alexander Preece on 2009-10-05
dot icon08/09/2009
Appointment Terminated Secretary ian harrison
dot icon03/06/2009
Return made up to 20/03/09; full list of members
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2008
Accounts for a small company made up to 2008-04-30
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/05/2008
Appointment Terminated Director frank preece
dot icon27/05/2008
Appointment Terminated Secretary stephen preece
dot icon27/05/2008
Secretary appointed ian spencer harrison
dot icon01/04/2008
Registered office changed on 02/04/2008 from 7 memorial road walkden manchester M28 7AQ
dot icon19/03/2008
Return made up to 20/03/08; full list of members
dot icon30/11/2007
Accounts for a small company made up to 2007-04-30
dot icon15/03/2007
Return made up to 02/02/07; full list of members
dot icon02/01/2007
Accounts for a small company made up to 2006-04-30
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Return made up to 20/03/06; full list of members
dot icon22/02/2006
Accounts for a small company made up to 2005-04-30
dot icon25/04/2005
Return made up to 20/03/05; full list of members
dot icon16/12/2004
Return made up to 20/03/04; full list of members; amend
dot icon16/12/2004
Secretary's particulars changed;director's particulars changed
dot icon08/12/2004
Accounts for a small company made up to 2004-04-30
dot icon09/03/2004
Return made up to 20/03/04; full list of members
dot icon04/02/2004
Registered office changed on 05/02/04 from: 25 roman way longridge road ribbleton preston lancashire PR2 5BD
dot icon20/11/2003
Full accounts made up to 2003-04-30
dot icon30/05/2003
Particulars of mortgage/charge
dot icon25/03/2003
Return made up to 20/03/03; full list of members
dot icon02/10/2002
Full accounts made up to 2002-04-30
dot icon30/06/2002
Return made up to 20/03/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-04-30
dot icon26/04/2001
Return made up to 20/03/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon18/12/2000
Memorandum and Articles of Association
dot icon18/12/2000
Resolutions
dot icon27/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
Director resigned
dot icon30/08/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon21/08/2000
Registered office changed on 22/08/00 from: 6-8 underwood street london N1 7JQ
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Secretary resigned
dot icon20/08/2000
New secretary appointed;new director appointed
dot icon20/08/2000
New director appointed
dot icon20/08/2000
New director appointed
dot icon16/08/2000
Statement of affairs
dot icon16/08/2000
Ad 27/06/00--------- £ si 142498@1=142498 £ ic 2/142500
dot icon03/08/2000
Nc inc already adjusted 27/06/00
dot icon03/08/2000
Memorandum and Articles of Association
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon03/08/2000
Resolutions
dot icon27/07/2000
Certificate of change of name
dot icon19/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/03/2000 - 19/03/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/03/2000 - 19/03/2000
36021
Preece, Frank Edward
Director
19/03/2000 - 19/05/2008
1
Ashworth, William Leon
Director
19/03/2000 - 26/10/2000
-
Preece, Stephen Charles Alexander
Director
19/03/2000 - Present
4

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 ASHWORTH PREECE HOLDINGS LIMITED

ASHWORTH PREECE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/03/2000 with the registered office located at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR. 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 ASHWORTH PREECE HOLDINGS LIMITED?

toggle

ASHWORTH PREECE HOLDINGS LIMITED is currently Dissolved. It was registered on 19/03/2000 and dissolved on 29/08/2011.

Where is ASHWORTH PREECE HOLDINGS LIMITED located?

toggle

ASHWORTH PREECE HOLDINGS LIMITED is registered at Regency House, 45-51 Chorley New Road, Bolton BL1 4QR.

What is the latest filing for ASHWORTH PREECE HOLDINGS LIMITED?

toggle

The latest filing was on 29/08/2011: Final Gazette dissolved via voluntary strike-off.