Dissolved
Dissolved 2013-11-19
Company Information for A M ASHLEY & CO. LIMITED
STOWMARKET, SUFFOLK, IP14,
|
Company Registration Number
04908293
Private Limited Company
Dissolved Dissolved 2013-11-19 |
Company Name | |
---|---|
A M ASHLEY & CO. LIMITED | |
Legal Registered Office | |
STOWMARKET SUFFOLK | |
Company Number | 04908293 | |
---|---|---|
Date formed | 2003-09-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2013-11-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-19 04:33:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALICE ASHLEY |
||
ALICE ASHLEY |
||
MICHAEL JAMES ASHLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/13 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/08/2012 TO 28/02/2013 | |
LATEST SOC | 20/09/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2012 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA UNITED KINGDOM | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 13/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM ELMHURST PLAYFORD ROAD LITTLE BEALINGS WOODBRIDGE SUFFOLK IP13 6ND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET SUFFOLK IP14 4UA | |
AR01 | 13/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ASHLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE ASHLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALICE ASHLEY / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 13/09/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM WOODRIDGE HOUSE EARLSBROOK BACTON STOWMARKET IP14 4UA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
MISC | 99 SH AT £1 23/09/03 AMENDING | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
88(2)R | AD 23/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as A M ASHLEY & CO. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |