Company NameAshton Hall Traders Limited
Company StatusDissolved
Company Number07216145
CategoryPrivate Limited Company
Incorporation Date8 April 2010(14 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard Bartley Whiteside
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 21 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Mill Church Lane
Sale
Cheshire
M33 5QQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteashtonhall.co.uk
Telephone07 725970540
Telephone regionMobile

Location

Registered AddressUnit 6 Sale Motorway Estate
Booth Street
Sale
Cheshire
M33 7JS
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Whiteside
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
21 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Richard Wihteside on 8 April 2013 (2 pages)
18 April 2013Director's details changed for Richard Wihteside on 8 April 2013 (2 pages)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Director's details changed for Richard Wihteside on 8 April 2013 (2 pages)
18 April 2013Director's details changed for Richard Wihteside on 8 April 2013 (2 pages)
24 January 2013Registered office address changed from 1 the Old Mill Church Lane Sale Cheshire M33 5QQ United Kingdom on 24 January 2013 (1 page)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Director's details changed for Richard Bartkley Wihteside on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Richard Bartkley Wihteside on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
5 September 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
23 April 2010Appointment of Richard Bartkley Wihteside as a director (3 pages)
8 April 2010Incorporation (21 pages)
8 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)