Company NameAshbeck Limited
DirectorsJulie Marie Hannah and Stephen Barry Hannah
Company StatusDissolved
Company Number03805177
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Marie Hannah
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleSecretary/Director
Correspondence Address132 West Street
Hoyland
Barnsley
South Yorkshire
S74 9DU
Director NameStephen Barry Hannah
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAlma Cottages
132 West Street
Hoyland Barnsley
South Yorkshire
S74 9DU
Secretary NameJulie Marie Hannah
NationalityBritish
StatusCurrent
Appointed12 July 1999(same day as company formation)
RoleSecretary/Director
Correspondence Address132 West Street
Hoyland
Barnsley
South Yorkshire
S74 9DU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Gtr Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£42,098
Gross Profit£15,130
Net Worth-£22,728
Cash£223
Current Liabilities£61,288

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
27 March 2007Liquidators statement of receipts and payments (5 pages)
25 September 2006Liquidators statement of receipts and payments (5 pages)
22 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2005Statement of affairs (7 pages)
22 September 2005Appointment of a voluntary liquidator (1 page)
5 September 2005Registered office changed on 05/09/05 from: alma cottages,132 west street hoyland barnsley south yorkshire S74 9DU (1 page)
4 November 2004Return made up to 12/07/04; full list of members (8 pages)
11 March 2004Total exemption full accounts made up to 31 July 2002 (11 pages)
2 September 2003Return made up to 12/07/03; full list of members (8 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
30 August 2001Return made up to 12/07/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 July 2000 (12 pages)
20 October 2000Return made up to 12/07/00; full list of members (6 pages)
21 July 1999Registered office changed on 21/07/99 from: 132 west street hoyland barnsley south yorkshire S74 9DU (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
20 July 1999Ad 14/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New director appointed (2 pages)
12 July 1999Incorporation (7 pages)