LORD ASHTON LIMITED

Register to unlock more data on OkredoRegister

LORD ASHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04107783

Incorporation date

14/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon22/08/2023
Final Gazette dissolved following liquidation
dot icon22/05/2023
Return of final meeting in a members' voluntary winding up
dot icon30/11/2022
Liquidators' statement of receipts and payments to 2022-09-22
dot icon28/10/2021
Registered office address changed from Smithy Cottage Church Lane Culcheth Warrington Cheshire WA3 5DJ to C/O Clarke Bell Limited, 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2021-10-28
dot icon26/10/2021
Appointment of a voluntary liquidator
dot icon26/10/2021
Resolutions
dot icon26/10/2021
Declaration of solvency
dot icon10/08/2021
Micro company accounts made up to 2021-06-30
dot icon04/08/2021
Termination of appointment of Eileen Jordan as a director on 2021-08-03
dot icon08/07/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon10/06/2021
Appointment of Mrs Emma Hodkinson as a director on 2021-06-01
dot icon01/05/2021
Termination of appointment of Emma Hodkinson as a director on 2021-04-05
dot icon01/05/2021
Appointment of Mrs Emma Hodkinson as a secretary on 2021-04-05
dot icon01/05/2021
Termination of appointment of Michael Bewicke Caplin as a secretary on 2021-04-05
dot icon01/05/2021
Appointment of Mrs Emma Hodkinson as a director on 2021-04-05
dot icon01/05/2021
Appointment of Mrs Tracey Covell as a director on 2021-04-05
dot icon11/01/2021
Confirmation statement made on 2020-11-14 with updates
dot icon25/06/2020
Micro company accounts made up to 2020-03-31
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon26/07/2019
Micro company accounts made up to 2019-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon06/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon19/12/2014
Termination of appointment of Alan Edward Jordan as a director on 2014-09-01
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Resolutions
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-16
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Appointment of Mrs Eileen Jordan as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Alan Edward Jordan on 2009-10-01
dot icon17/09/2009
Return made up to 14/11/08; full list of members
dot icon24/07/2009
Registered office changed on 24/07/2009 from maple house bayshill road cheltenham gloucestershire GL50 3AW
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 14/11/07; no change of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Return made up to 14/11/06; no change of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: 10 stadium business court millennium way pride park derby DE24 8HP
dot icon29/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 14/11/05; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/01/2005
Return made up to 14/11/04; full list of members
dot icon17/06/2004
Registered office changed on 17/06/04 from: sterling house 6 interchange 25 business park bostocks lane sandiacre, nottingham nottinghamshire NG10 5QG
dot icon06/02/2004
Return made up to 14/11/03; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/04/2003
Amended accounts made up to 2002-03-31
dot icon08/12/2002
Return made up to 14/11/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon09/01/2002
Return made up to 14/11/01; full list of members
dot icon15/10/2001
Registered office changed on 15/10/01 from: 1 loughborough road west bridgford nottingham nottinghamshire NG2 7LJ
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Memorandum and Articles of Association
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
£ nc 1000/1001000 27/02/01
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: saint michaels court saint michaels lane derby derbyshire DE1 3HQ
dot icon22/03/2001
Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/2001
Certificate of change of name
dot icon14/11/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
678.49K
-
0.00
-
-
2021
0
678.49K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

678.49K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Eileen
Director
02/01/2013 - 03/08/2021
-
Jordan, Alan Edward
Director
23/02/2001 - 01/09/2014
1
Hodkinson, Emma
Secretary
05/04/2021 - Present
-
Covell, Tracey
Director
05/04/2021 - Present
-
Hodkinson, Emma
Director
01/06/2021 - Present
-

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LORD ASHTON LIMITED

LORD ASHTON LIMITED is an(a) Dissolved company incorporated on 14/11/2000 with the registered office located at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LORD ASHTON LIMITED?

toggle

LORD ASHTON LIMITED is currently Dissolved. It was registered on 14/11/2000 and dissolved on 22/08/2023.

Where is LORD ASHTON LIMITED located?

toggle

LORD ASHTON LIMITED is registered at C/O Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG.

What does LORD ASHTON LIMITED do?

toggle

LORD ASHTON LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for LORD ASHTON LIMITED?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved following liquidation.