Company NameAskerhill Limited
Company StatusDissolved
Company Number04969447
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NameIntercede 1909 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gordon Bell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorne View
Morley
Leeds
Yorkshire
LS27 7YL
Director NameMr Brian Herbert Leigh-Bramwell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHall Brook Rivington
Horwich
Bolton
Greater Manchester
BL6 7SL
Director NameMrs Helen Rosemary Leigh-Bramwell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMrs Jennifer Leigh Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vine Road
Barnes
London
SW13 0NE
Secretary NameMr Peter Morrison
NationalityBritish
StatusResigned
Appointed18 December 2003(4 weeks, 1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Moorside Road
Tottington
Bury
Lancashire
BL8 3HW
Director NameMr Richard Irwin Frost
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brins Row
Wilderswood, Horwich
Bolton
Lancashire
BL6 6SH
Director NameMalcolm Snowball
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHighfield House 81 Wigan Road
Standish
Wigan
WN6 0BQ
Secretary NameMalcolm Snowball
NationalityBritish
StatusResigned
Appointed15 April 2004(4 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House 81 Wigan Road
Standish
Wigan
WN6 0BQ
Director NameRobert Lynn Temple
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2004(5 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSalthill House
Mountcharles
County Donegal
Irish
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressTower Works
Kestor Street
Bolton
Lancashire
BL2 2AL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardTonge with the Haulgh
Built Up AreaGreater Manchester

Shareholders

79k at £1W & J Leigh & Co. LTD
83.90%
Preferred
61.9k at £0.1W & J Leigh & Co. LTD
6.57%
2nd Preference
556.9k at £0.01W & J Leigh & Co. LTD
5.91%
Ordinary
61.9k at £0.05W & J Leigh & Co. LTD
3.29%
3rd Preference
31.3k at £0.01W & J Leigh & Co. LTD
0.33%
1st Preference

Financials

Year2014
Net Worth£113,131
Cash£1,662

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
3 September 2013Statement of company's objects (2 pages)
3 September 2013Solvency Statement dated 27/08/13 (1 page)
3 September 2013Statement of capital on 3 September 2013
  • GBP 1
(4 pages)
3 September 2013Statement by Directors (1 page)
3 September 2013Statement of capital on 3 September 2013
  • GBP 1
(4 pages)
3 September 2013Particulars of variation of rights attached to shares (2 pages)
3 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2013Solvency statement dated 27/08/13 (1 page)
3 September 2013Particulars of variation of rights attached to shares (2 pages)
3 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 September 2013Statement of company's objects (2 pages)
3 September 2013Statement of capital on 3 September 2013
  • GBP 1
(4 pages)
3 September 2013Statement by directors (1 page)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
8 April 2013Full accounts made up to 31 December 2012 (13 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (8 pages)
17 October 2012Termination of appointment of Malcolm Snowball as a secretary (1 page)
17 October 2012Termination of appointment of Malcolm Snowball as a secretary on 30 September 2012 (1 page)
17 October 2012Termination of appointment of Malcolm Snowball as a director (1 page)
17 October 2012Termination of appointment of Malcolm Snowball as a director on 30 September 2012 (1 page)
6 March 2012Full accounts made up to 31 December 2011 (13 pages)
6 March 2012Full accounts made up to 31 December 2011 (13 pages)
4 January 2012Auditor's resignation (1 page)
4 January 2012Auditor's resignation (1 page)
15 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
15 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (10 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 August 2011Termination of appointment of Jennifer Mitchell as a director (2 pages)
22 August 2011Termination of appointment of Helen Leigh-Bramwell as a director (2 pages)
22 August 2011Termination of appointment of Brian Leigh-Bramwell as a director (2 pages)
22 August 2011Termination of appointment of Jennifer Mitchell as a director (2 pages)
22 August 2011Termination of appointment of Helen Leigh-Bramwell as a director (2 pages)
22 August 2011Termination of appointment of Brian Leigh-Bramwell as a director (2 pages)
30 November 2010Annual return made up to 19 November 2010 (23 pages)
30 November 2010Annual return made up to 19 November 2010 (23 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Appointment of Gordon Bell as a director (3 pages)
10 June 2010Appointment of Gordon Bell as a director (3 pages)
24 May 2010Termination of appointment of Richard Frost as a director (2 pages)
24 May 2010Termination of appointment of Richard Frost as a director (2 pages)
16 April 2010Director's details changed for Jennifer Leigh Hardyment on 18 September 2009 (1 page)
16 April 2010Director's details changed for Jennifer Leigh Hardyment on 18 September 2009 (1 page)
11 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (21 pages)
11 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (21 pages)
18 August 2009Full accounts made up to 31 December 2008 (12 pages)
18 August 2009Full accounts made up to 31 December 2008 (12 pages)
27 November 2008Return made up to 19/11/08; no change of members (7 pages)
27 November 2008Return made up to 19/11/08; no change of members (7 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
27 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 December 2007Return made up to 19/11/07; no change of members (9 pages)
10 December 2007Return made up to 19/11/07; no change of members (9 pages)
29 November 2007Full accounts made up to 31 December 2006 (11 pages)
29 November 2007Full accounts made up to 31 December 2006 (11 pages)
7 December 2006Return made up to 19/11/06; full list of members (9 pages)
7 December 2006Return made up to 19/11/06; full list of members (9 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
27 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 December 2005Return made up to 19/11/05; full list of members (10 pages)
7 December 2005Return made up to 19/11/05; full list of members (10 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 December 2004Return made up to 19/11/04; full list of members (10 pages)
16 December 2004Return made up to 19/11/04; full list of members (10 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
3 June 2004Declaration of assistance for shares acquisition (5 pages)
1 June 2004Amending form 88(2) (7 pages)
1 June 2004Amending form 88(2) (7 pages)
26 May 2004New director appointed (3 pages)
26 May 2004New director appointed (3 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 May 2004New director appointed (3 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New director appointed (3 pages)
11 May 2004New secretary appointed (2 pages)
7 April 2004New director appointed (3 pages)
7 April 2004New director appointed (3 pages)
2 April 2004Ad 26/03/04--------- £ si [email protected]=5568 £ si [email protected]=6187 £ si [email protected]=3093 £ ic 6/14856 (4 pages)
2 April 2004Ad 26/03/04--------- £ si [email protected]=5568 £ si [email protected]=6187 £ si [email protected]=3093 £ ic 6/14856 (4 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=5 £ ic 1/6 (2 pages)
5 March 2004S-div 26/02/04 (1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2004Nc inc already adjusted 26/02/04 (1 page)
5 March 2004Ad 26/02/04--------- £ si [email protected]=5 £ ic 1/6 (2 pages)
5 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 March 2004Nc inc already adjusted 26/02/04 (1 page)
5 March 2004S-div 26/02/04 (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
30 December 2003Registered office changed on 30/12/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
30 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
30 December 2003Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 December 2003Company name changed intercede 1909 LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed intercede 1909 LIMITED\certificate issued on 04/12/03 (2 pages)
19 November 2003Incorporation (27 pages)