Ashton-Under-Lyne
Lancashire
OL7 9EB
Director Name | Mr Stephen John Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 December 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
Director Name | Mr George Onassis Jerron-Quarhie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 07 December 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
Director Name | Mr John Maskell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
Director Name | Mr Niall Anderson Fotheringham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | James House 312 Ripponden Road Oldham OL4 2NY |
Director Name | Mr Michael Wright |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Taunton Road Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
Director Name | Mr Scott Ogilvie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
Director Name | Mr Stephen John Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2019(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
Website | askmaskell.com |
---|
Registered Address | 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Appointment of Mr George Onassis Jerron-Quarhie as a director on 1 December 2020 (2 pages) |
9 September 2020 | Appointment of Mr Stephen John Taylor as a director on 1 August 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
10 June 2020 | Cessation of Stephen John Taylor as a person with significant control on 31 May 2020 (1 page) |
10 June 2020 | Termination of appointment of Stephen John Taylor as a director on 31 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Michael Randolf Wright as a director on 1 April 2020 (2 pages) |
26 May 2020 | Notification of Michael Randolf Wright as a person with significant control on 1 April 2020 (2 pages) |
30 March 2020 | Appointment of Mr Stephen John Taylor as a director on 20 September 2019 (2 pages) |
30 March 2020 | Cessation of Michael Randolf Wright as a person with significant control on 19 September 2019 (1 page) |
30 March 2020 | Notification of Stephen John Taylor as a person with significant control on 20 September 2019 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
30 March 2020 | Termination of appointment of Michael Wright as a director on 19 September 2019 (1 page) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
19 March 2018 | Termination of appointment of Scott Ogilvie as a director on 7 March 2018 (1 page) |
19 March 2018 | Cessation of Scott Ogilvie as a person with significant control on 7 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
7 January 2017 | Appointment of Mr Scott Ogilvie as a director on 6 January 2017 (2 pages) |
7 January 2017 | Appointment of Mr Scott Ogilvie as a director on 6 January 2017 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Termination of appointment of Niall Fotheringham as a director on 18 December 2015 (1 page) |
17 February 2016 | Registered office address changed from C/O Allied James House 312 Ripponden Road Oldham OL4 2NY England to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Niall Fotheringham as a director on 18 December 2015 (1 page) |
17 February 2016 | Registered office address changed from C/O Allied James House 312 Ripponden Road Oldham OL4 2NY England to 81 Taunton Road Ashton-Under-Lyne Lancashire OL7 9EB on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of John Maskell as a director on 1 February 2016 (1 page) |
17 February 2016 | Termination of appointment of John Maskell as a director on 1 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Michael Wright as a director on 1 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Michael Wright as a director on 1 February 2016 (2 pages) |
9 December 2015 | Registered office address changed from 13 Shelley Rise Shelley Rise Dukinfield Cheshire SK16 5EF United Kingdom to C/O Allied James House 312 Ripponden Road Oldham OL4 2NY on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 13 Shelley Rise Shelley Rise Dukinfield Cheshire SK16 5EF United Kingdom to C/O Allied James House 312 Ripponden Road Oldham OL4 2NY on 9 December 2015 (1 page) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|