THE ASHTON WINDOW COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE ASHTON WINDOW COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02214861

Incorporation date

27/01/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

IDEAL CORPORATE SOLUTIONS LIMITED, Lakeside House Waterside Business Park Smiths Road, Bolton, Lancashire BL3 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1988)
dot icon08/04/2012
Final Gazette dissolved following liquidation
dot icon08/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2010
Registered office address changed from Holden Fold Mill Holden Fold Lane Royton Oldham OL2 5BZ on 2010-10-21
dot icon19/10/2010
Statement of affairs with form 4.19
dot icon19/10/2010
Appointment of a voluntary liquidator
dot icon19/10/2010
Resolutions
dot icon28/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Brian Richard Britch on 2010-01-29
dot icon28/01/2010
Director's details changed for Mr Simon Paul Gregory on 2010-01-29
dot icon28/01/2010
Secretary's details changed for Mr Brian Richard Britch on 2010-01-29
dot icon13/05/2009
Notice to Registrar of companies voluntary arrangement taking effect
dot icon16/02/2009
Return made up to 28/01/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Return made up to 28/01/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon19/02/2007
Return made up to 28/01/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 28/01/06; full list of members
dot icon29/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 28/01/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon11/02/2004
Return made up to 28/01/04; full list of members
dot icon11/02/2004
New secretary appointed
dot icon11/02/2004
Secretary resigned;director resigned
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon07/03/2003
Return made up to 28/01/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon08/03/2002
Return made up to 28/01/02; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon06/03/2001
Return made up to 28/01/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/03/2000
Return made up to 28/01/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/02/1999
Return made up to 28/01/99; no change of members
dot icon25/02/1999
Director's particulars changed
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
Director's particulars changed
dot icon15/04/1998
Return made up to 28/01/98; full list of members
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
New secretary appointed;new director appointed
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon27/06/1997
Director resigned
dot icon05/06/1997
Return made up to 28/01/97; full list of members
dot icon05/06/1997
Location of register of members address changed
dot icon05/06/1997
Location of debenture register address changed
dot icon28/05/1997
New secretary appointed
dot icon21/05/1997
Particulars of mortgage/charge
dot icon03/03/1997
Secretary resigned
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Director resigned
dot icon04/03/1996
Return made up to 28/01/96; no change of members
dot icon08/01/1996
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon03/04/1995
Return made up to 28/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Accounts for a small company made up to 1994-03-31
dot icon16/03/1994
Return made up to 28/01/94; full list of members
dot icon30/01/1994
Accounts for a small company made up to 1993-03-31
dot icon02/08/1993
Secretary resigned;new secretary appointed
dot icon20/05/1993
New director appointed
dot icon04/02/1993
Return made up to 28/01/93; no change of members
dot icon16/01/1993
Accounts for a small company made up to 1992-03-31
dot icon03/02/1992
Return made up to 28/01/92; no change of members
dot icon08/10/1991
Return made up to 28/01/91; full list of members
dot icon30/09/1991
Registered office changed on 01/10/91 from: unit 26, failsworth industrial estate, greenhalgh street, failsworth,oldham,lancs.
dot icon30/09/1991
Nc inc already adjusted 17/11/88
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Return made up to 29/06/90; no change of members
dot icon30/09/1991
Return made up to 30/06/89; full list of members
dot icon02/09/1991
Accounts for a small company made up to 1991-03-31
dot icon02/09/1991
Accounts for a small company made up to 1990-03-31
dot icon02/09/1991
Accounts for a small company made up to 1989-03-31
dot icon23/01/1989
Particulars of mortgage/charge
dot icon30/06/1988
Particulars of mortgage/charge
dot icon28/04/1988
Accounting reference date notified as 31/03
dot icon11/04/1988
Registered office changed on 12/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/02/1988
Director resigned;new director appointed
dot icon29/02/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon27/01/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, Russell
Director
18/05/1993 - 21/04/1997
2
Bullas, Graham
Director
07/07/1997 - 16/01/2004
-
Gregory, Simon Paul
Director
20/04/2004 - Present
1
Taylor, Susan Mary
Director
07/07/1997 - 07/02/2004
-
Whittaker, Carole Ann
Director
07/07/1997 - 10/04/2004
-

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 THE ASHTON WINDOW COMPANY LIMITED

THE ASHTON WINDOW COMPANY LIMITED is an(a) Dissolved company incorporated on 27/01/1988 with the registered office located at IDEAL CORPORATE SOLUTIONS LIMITED, Lakeside House Waterside Business Park Smiths Road, Bolton, Lancashire BL3 2QJ. There are currently 2 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 THE ASHTON WINDOW COMPANY LIMITED?

toggle

THE ASHTON WINDOW COMPANY LIMITED is currently Dissolved. It was registered on 27/01/1988 and dissolved on 08/04/2012.

Where is THE ASHTON WINDOW COMPANY LIMITED located?

toggle

THE ASHTON WINDOW COMPANY LIMITED is registered at IDEAL CORPORATE SOLUTIONS LIMITED, Lakeside House Waterside Business Park Smiths Road, Bolton, Lancashire BL3 2QJ.

What does THE ASHTON WINDOW COMPANY LIMITED do?

toggle

THE ASHTON WINDOW COMPANY LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for THE ASHTON WINDOW COMPANY LIMITED?

toggle

The latest filing was on 08/04/2012: Final Gazette dissolved following liquidation.