Ashton In Makerfield
Wigan
Lancashire
WN4 8UE
Director Name | Kevin Topping |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Derby Terrace Audenshaw Manchester M34 5TS |
Secretary Name | Barbara Ann Topping |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Derby Terrace Audenshaw Manchester M34 5TS |
Registered Address | 318a Palatine Road Manchester M22 4FW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,664 |
Cash | £5,612 |
Current Liabilities | £11,469 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
23 April 2009 | Delivered on: 25 April 2009 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt floating charge over the whole of the assets see image for full details. Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 March 2022 | Registered office address changed from Mottram House 43 Greek Street Stockport Cheshire SK3 8AX to 318a Palatine Road Manchester M22 4FW on 24 March 2022 (1 page) |
24 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN on 1 July 2013 (1 page) |
25 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Director's details changed for Nigel Philip Kennaugh on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Nigel Philip Kennaugh on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Nigel Philip Kennaugh on 1 October 2009 (2 pages) |
6 January 2010 | Termination of appointment of Barbara Topping as a secretary (1 page) |
6 January 2010 | Termination of appointment of Kevin Topping as a director (1 page) |
6 January 2010 | Termination of appointment of Kevin Topping as a director (1 page) |
6 January 2010 | Termination of appointment of Barbara Topping as a secretary (1 page) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2008 | Incorporation (19 pages) |
18 March 2008 | Incorporation (19 pages) |