HACKING ASHTON LLP

Register to unlock more data on OkredoRegister

HACKING ASHTON LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC306495

Incorporation date

09/01/2004

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

35 Newhall Street, Birmingham B3 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2004)
dot icon06/09/2022
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon22/03/2022
Appointment of a voluntary liquidator
dot icon16/11/2020
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon25/07/2020
Final Gazette dissolved following liquidation
dot icon21/08/2017
Insolvency court order
dot icon18/08/2017
Deferment of dissolution (voluntary)
dot icon25/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/08/2016
Liquidators' statement of receipts and payments to 2016-06-20
dot icon15/07/2016
Appointment of a voluntary liquidator
dot icon15/07/2016
Insolvency court order
dot icon15/07/2016
Notice of ceasing to act as a voluntary liquidator
dot icon07/01/2016
Liquidators' statement of receipts and payments to 2015-11-26
dot icon21/12/2015
Determination
dot icon21/12/2015
Appointment of a voluntary liquidator
dot icon15/12/2015
Appointment of a voluntary liquidator
dot icon15/12/2015
Insolvency court order
dot icon15/12/2015
Notice of ceasing to act as a voluntary liquidator
dot icon14/12/2015
Liquidators' statement of receipts and payments to 2015-10-24
dot icon23/12/2014
Liquidators' statement of receipts and payments to 2014-10-24
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/12/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/11/2013
Statement of affairs with form 4.19
dot icon05/11/2013
Appointment of a voluntary liquidator
dot icon18/10/2013
Registered office address changed from , Berkeley Court, Borough Road, Newcastle Under Lyme, Staffordshire, ST5 1TT on 2013-10-18
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of David Moore as a member
dot icon07/08/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon07/08/2013
Termination of appointment of James Hickey as a member
dot icon11/07/2013
Termination of appointment of Lewis Griffiths as a member
dot icon11/07/2013
Termination of appointment of Carl Copestake as a member
dot icon02/04/2013
Termination of appointment of Michael Whitaker as a member
dot icon02/04/2013
Termination of appointment of Philip Taylor as a member
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2013
Termination of appointment of Kate Clarke as a member
dot icon03/01/2013
Appointment of Mrs Kate Ellis Clarke as a member
dot icon02/01/2013
Annual return made up to 2012-12-22
dot icon02/01/2013
Termination of appointment of Mohammed Akram as a member
dot icon19/11/2012
Appointment of Mr Martin Cruddas as a member
dot icon04/05/2012
Termination of appointment of Anthony Curzon as a member
dot icon20/01/2012
Annual return made up to 2011-12-22
dot icon20/01/2012
Appointment of Mr Carl Steven Copestake as a member
dot icon20/01/2012
Appointment of Mr Philip Taylor as a member
dot icon20/01/2012
Appointment of Mr Michael David Whitaker as a member
dot icon20/01/2012
Appointment of Mr Richard Julian Scholes as a member
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/11/2011
Termination of appointment of Michael Rothwell as a member
dot icon10/06/2011
Appointment of Ian Robert Wilson as a member
dot icon01/06/2011
Appointment of Anthony Frederick Curzon as a member
dot icon20/05/2011
Appointment of David Clifton Moore as a member
dot icon11/01/2011
Annual return made up to 2010-12-22
dot icon10/01/2011
Member's details changed for Clive Roger Woolliscroft on 2011-01-10
dot icon10/01/2011
Member's details changed for Michael Richard George Pennington Rothwell on 2011-01-10
dot icon15/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/10/2010
Termination of appointment of Robert Bailey as a member
dot icon15/10/2010
Member's details changed for Clive Roger Woolliscroft on 2009-05-01
dot icon07/05/2010
Termination of appointment of William Wooldridge as a member
dot icon04/02/2010
Annual return made up to 2009-12-22
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/08/2009
Member resigned david potts
dot icon23/06/2009
Member resigned tania mcgee
dot icon23/06/2009
Member resigned malcolm hacking
dot icon13/05/2009
Member resigned robert ashton
dot icon09/03/2009
Annual return made up to 22/12/08
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/01/2008
Annual return made up to 22/12/07
dot icon02/01/2008
New member appointed
dot icon02/01/2008
New member appointed
dot icon02/01/2008
Non-designated members allowed
dot icon17/12/2007
Member's particulars changed
dot icon01/06/2007
Member resigned
dot icon03/02/2007
Annual return made up to 22/12/06
dot icon03/02/2007
Member's particulars changed
dot icon03/02/2007
Member's particulars changed
dot icon18/01/2007
Member's particulars changed
dot icon21/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon19/12/2006
New member appointed
dot icon17/05/2006
Member's particulars changed
dot icon17/05/2006
Member's particulars changed
dot icon17/05/2006
New member appointed
dot icon18/01/2006
Annual return made up to 22/12/05
dot icon18/01/2006
Member's particulars changed
dot icon11/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/01/2005
Annual return made up to 22/12/04
dot icon01/09/2004
Certificate of change of name
dot icon14/05/2004
New member appointed
dot icon14/05/2004
New member appointed
dot icon22/03/2004
Particulars of mortgage/charge
dot icon23/02/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon09/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curzon, Anthony Frederick
LLP Member
01/05/2011 - 30/04/2012
-
Lister, Mark Anthony
LLP Member
01/05/2006 - 22/05/2007
-
Rothwell, Michael Richard George Pennington
LLP Member
01/06/2007 - 31/10/2011
-
Whitaker, Michael David
LLP Member
01/10/2011 - 31/03/2013
-
Moore, David Clifton
LLP Member
01/05/2011 - 31/08/2013
-

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 HACKING ASHTON LLP

HACKING ASHTON LLP is an(a) Dissolved company incorporated on 09/01/2004 with the registered office located at 35 Newhall Street, Birmingham B3 3PU. 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 HACKING ASHTON LLP?

toggle

HACKING ASHTON LLP is currently Dissolved. It was registered on 09/01/2004 and dissolved on 06/09/2022.

Where is HACKING ASHTON LLP located?

toggle

HACKING ASHTON LLP is registered at 35 Newhall Street, Birmingham B3 3PU.

What is the latest filing for HACKING ASHTON LLP?

toggle

The latest filing was on 06/09/2022: Final Gazette dissolved via compulsory strike-off.