Company NameAshbridge Investments Limited
Company StatusDissolved
Company Number00748734
CategoryPrivate Limited Company
Incorporation Date1 February 1963(61 years, 3 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Hadfield Maltby
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(52 years after company formation)
Appointment Duration3 years, 1 month (closed 19 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stamford Street
Stalybridge
Cheshire
SK15 1LA
Director NameKathleen Margaret Trickett
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 April 2002)
RoleTax Consultant
Correspondence Address90 Stocks Lane
Stalybridge
Cheshire
SK15 2NU
Director NameEric Rothwell
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 24 June 2014)
RoleHouse Furnisher
Country of ResidenceUnited Kingdom
Correspondence Address165 Manchester Road
Greenfield
Oldham
Lancashire
OL3 7HN
Secretary NameKathleen Margaret Trickett
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 April 2002)
RoleCompany Director
Correspondence Address90 Stocks Lane
Stalybridge
Cheshire
SK15 2NU
Secretary NamePhilip Neville Smith
NationalityBritish
StatusResigned
Appointed11 December 2002(39 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address16 Gloucester Road
Hyde
Cheshire
SK14 5JG

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

25 at £1Eric Rothwell
50.00%
Ordinary
25 at £1Peter Rothwell
50.00%
Ordinary

Financials

Year2014
Net Worth£39,613
Cash£9,515
Current Liabilities£5,139

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 August 2017Registered office address changed from 12 Stamford Street Stalybridge Cheshire SK15 1LA to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 15 August 2017 (2 pages)
13 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50
(3 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
30 November 2015Registered office address changed from C/O Mr E Rothwell 165 Manchester Road Greenfield Oldham Lancashire OL3 7HN to 12 Stamford Street Stalybridge Cheshire SK15 1LA on 30 November 2015 (1 page)
26 February 2015Appointment of Mr John Hadfield Maltby as a director on 20 January 2015 (2 pages)
26 February 2015Termination of appointment of Eric Rothwell as a director on 24 June 2014 (1 page)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 50
(3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50
(3 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from 31-35 Melbourne Street Stalybridge Cheshire SK15 2JJ on 22 November 2011 (1 page)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Eric Rothwell on 29 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 February 2009Return made up to 29/12/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
22 July 2008Appointment terminated secretary philip smith (1 page)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 January 2007Return made up to 29/12/06; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
26 January 2006Return made up to 29/12/05; full list of members (6 pages)
30 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 September 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
24 December 2004Return made up to 29/12/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
13 January 2004Return made up to 29/12/03; full list of members (6 pages)
29 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
29 August 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 December 2002New secretary appointed (2 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 December 2001Return made up to 29/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
15 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 5 April 2000 (6 pages)
15 August 2000Accounts for a small company made up to 5 April 2000 (6 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
6 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
6 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
16 December 1998Return made up to 29/12/98; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
6 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 5 April 1997 (9 pages)
6 October 1997Full accounts made up to 5 April 1997 (9 pages)
23 January 1997Return made up to 29/12/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 5 April 1996 (9 pages)
3 September 1996Accounts for a small company made up to 5 April 1996 (9 pages)
16 January 1996Return made up to 29/12/95; full list of members (6 pages)