JOSEPH ASH CHESTERFIELD LIMITED

Register to unlock more data on OkredoRegister

JOSEPH ASH CHESTERFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01229116

Incorporation date

08/10/1975

Size

Dormant

Contacts

Registered address

Registered address

Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1980)
dot icon30/08/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2016
Voluntary strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for voluntary strike-off
dot icon28/05/2016
Application to strike the company off the register
dot icon07/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon29/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Charles Alex Henderson as a secretary on 2015-01-01
dot icon05/01/2015
Termination of appointment of John Christopher Humphreys as a secretary on 2015-01-01
dot icon18/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon13/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/02/2011
Director's details changed for Mark Pegler on 2011-02-07
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/04/2010
Director's details changed for Mark Pegler on 2009-10-01
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 31/01/09; full list of members
dot icon24/11/2008
Appointment terminated director steven hopkins
dot icon24/11/2008
Appointment terminated director terence linacre
dot icon24/11/2008
Appointment terminated director robin richards
dot icon24/11/2008
Appointment terminated director brian finch
dot icon24/11/2008
Appointment terminated director gerald green
dot icon24/11/2008
Appointment terminated director david carling
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon16/06/2008
Appointment terminated director david pinkerton
dot icon25/03/2008
Director appointed mark pegler
dot icon18/03/2008
Appointment terminated director christopher burr
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon24/01/2008
Director's particulars changed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon29/10/2007
Certificate of change of name
dot icon15/10/2007
Registered office changed on 15/10/07 from: 2 highlands court, cranmore avenue shirley, solihull, west midlands B90 4LE
dot icon03/10/2007
Director's particulars changed
dot icon26/07/2007
New secretary appointed
dot icon27/04/2007
Director resigned
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Return made up to 31/01/07; full list of members
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: metnor house mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne NE12 5YD
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/10/2006
New secretary appointed
dot icon11/10/2006
Secretary resigned
dot icon24/05/2006
Full accounts made up to 2005-12-31
dot icon20/05/2006
Particulars of mortgage/charge
dot icon24/02/2006
Return made up to 31/01/06; full list of members
dot icon24/02/2006
Director resigned
dot icon18/01/2006
Director's particulars changed
dot icon19/11/2005
Particulars of mortgage/charge
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon05/05/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 31/01/05; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon01/03/2004
Director resigned
dot icon27/02/2004
Return made up to 31/01/04; full list of members
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Return made up to 31/01/03; full list of members
dot icon22/10/2002
New director appointed
dot icon26/06/2002
Particulars of mortgage/charge
dot icon02/06/2002
Director resigned
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 31/01/02; full list of members
dot icon24/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 31/01/01; full list of members
dot icon15/09/2000
Full accounts made up to 1999-12-31
dot icon28/03/2000
Director resigned
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon06/02/2000
New director appointed
dot icon13/09/1999
New director appointed
dot icon05/08/1999
Particulars of mortgage/charge
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Auditor's resignation
dot icon22/02/1999
Return made up to 31/01/99; full list of members
dot icon28/08/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Resolutions
dot icon22/04/1998
Auditor's resignation
dot icon13/02/1998
Return made up to 31/01/98; no change of members
dot icon05/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon25/02/1997
Return made up to 31/01/97; no change of members
dot icon19/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon02/03/1996
Return made up to 31/01/96; full list of members
dot icon01/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon01/03/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon09/03/1994
New director appointed
dot icon03/03/1994
Return made up to 31/01/94; no change of members
dot icon03/03/1994
Registered office changed on 03/03/94 from: hadrian road, wallsend, tyne and wear
dot icon19/10/1993
Accounts for a small company made up to 1992-12-31
dot icon07/09/1993
Director resigned
dot icon03/08/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon20/05/1993
Director resigned
dot icon24/02/1993
Return made up to 31/01/93; full list of members
dot icon04/11/1992
Auditor's resignation
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon18/10/1992
Resolutions
dot icon13/02/1992
Return made up to 31/01/92; no change of members
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon13/02/1991
Return made up to 31/01/91; no change of members
dot icon09/01/1991
Full accounts made up to 1989-12-31
dot icon14/03/1990
Full accounts made up to 1988-12-31
dot icon14/03/1990
Return made up to 29/12/89; full list of members
dot icon19/04/1989
Return made up to 13/01/89; no change of members
dot icon05/02/1989
Full accounts made up to 1987-12-31
dot icon29/02/1988
Director resigned
dot icon02/02/1988
Director resigned
dot icon08/01/1988
Return made up to 25/11/87; no change of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon19/12/1986
Return made up to 19/11/86; full list of members
dot icon26/11/1986
Full accounts made up to 1985-12-31
dot icon23/12/1985
Accounts made up to 1984-12-31
dot icon23/01/1985
Annual return made up to 04/01/85
dot icon23/01/1985
Accounts made up to 1983-12-31
dot icon05/03/1984
Annual return made up to 04/01/84
dot icon05/03/1984
Accounts made up to 1982-12-31
dot icon19/05/1983
Accounts made up to 1981-12-31
dot icon20/05/1982
Annual return made up to 05/01/82
dot icon19/05/1982
Accounts made up to 1981-12-31
dot icon15/05/1981
Annual return made up to 02/01/81
dot icon20/05/1980
Accounts made up to 1980-12-31
dot icon10/04/1980
Annual return made up to 02/01/80

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Gerald Anthony
Director
31/10/2006 - 24/11/2008
5
Richards, Robin
Director
31/10/2006 - 24/11/2008
4
Rankin, Allan
Director
28/07/1993 - 27/01/2006
45
Finch, Brian Jonathan
Director
31/10/2006 - 24/11/2008
8
Grove, David Leslie
Director
31/10/2006 - 11/04/2007
120

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 JOSEPH ASH CHESTERFIELD LIMITED

JOSEPH ASH CHESTERFIELD LIMITED is an(a) Dissolved company incorporated on 08/10/1975 with the registered office located at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH. There are currently 3 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 JOSEPH ASH CHESTERFIELD LIMITED?

toggle

JOSEPH ASH CHESTERFIELD LIMITED is currently Dissolved. It was registered on 08/10/1975 and dissolved on 30/08/2016.

Where is JOSEPH ASH CHESTERFIELD LIMITED located?

toggle

JOSEPH ASH CHESTERFIELD LIMITED is registered at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands B90 4LH.

What does JOSEPH ASH CHESTERFIELD LIMITED do?

toggle

JOSEPH ASH CHESTERFIELD LIMITED operates in the Other non-ferrous metal production (24.45 - SIC 2007) sector.

What is the latest filing for JOSEPH ASH CHESTERFIELD LIMITED?

toggle

The latest filing was on 30/08/2016: Final Gazette dissolved via voluntary strike-off.