This company is commonly known as Ahed Limited. The company was founded 52 years ago and was given the registration number 01044436. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | AHED LIMITED |
---|---|---|
Company Number | : | 01044436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 1972 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 15 January 2007 | Active |
14 Fewston Close, Elwick Rise, Hartlepool, TS26 OQN | Secretary | 25 March 2003 | Active |
60 Pilgrims Way, Durham, DH1 1HQ | Secretary | 29 February 2000 | Active |
3 Abbey Road, Sadberge, Darlington, DL2 1SS | Secretary | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
Tunstall Manor Park Avenue, Hartlepool, TS26 0ED | Director | - | Active |
The Old Farmhouse, Moulton, Richmond, DL10 6QH | Director | 18 January 1995 | Active |
Woodside, Park Avenue, Hartlepool, TS26 0EA | Director | - | Active |
20 St Clare Road, Colchester, CO3 3SZ | Director | 15 September 2004 | Active |
14 Fewston Close, Elwick Rise, Hartlepool, TS26 OQN | Director | 16 December 1997 | Active |
58 Birkhead Close, Highburton, Huddersfield, HD8 0GS | Director | 09 July 2003 | Active |
Dickfield House, Little Common Lane, Sheffield, S11 9NE | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
14 The Pippins, Wolviston Village, Billingham, TS22 5QB | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
27 Woodlands Close, Cople, Bedford, MK44 3UE | Director | - | Active |
27 Crabgate Drive, Skellow, Doncaster, DN6 8LD | Director | 19 February 2001 | Active |
Bodkyn House Otterburn, Bell Busk, Skipton, BD23 4DX | Director | - | Active |
60 Pilgrims Way, Durham, DH1 1HQ | Director | 29 November 1999 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
6 Chestnut Avenue, Walton, Wakefield, WF2 6TE | Director | 24 May 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
3 Hansby Close, Tickhill, Doncaster, DN11 9RP | Director | - | Active |
5 Park Road, Barton Under Needwood, Burton On Trent, DE13 8DW | Director | 18 April 2005 | Active |
20 Shepherds Way, Saffron Walden, CB10 2AH | Director | - | Active |
44 Netherton Close, Waldridge Park Estate, Chester Le Street, DH2 3SP | Director | 02 January 1997 | Active |
1 Mallard Walk, Boroughbridge, YO51 9LQ | Director | 12 June 2000 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 15 January 2007 | Active |
3 Abbey Road, Sadberge, Darlington, DL2 1SS | Director | 10 November 1995 | Active |
41 Moorlands Avenue, Kenilworth, CV8 1JQ | Director | 13 October 2003 | Active |
27 Woodlands Road, Handforth, Wilmslow, SK9 3AU | Director | 23 January 2002 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 15 January 2007 | Active |
The Bss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Capital | Legacy. | Download |
2020-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-02 | Insolvency | Legacy. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.