UKBizDB.co.uk

ASHBURTON ROAD SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashburton Road Services Limited. The company was founded 121 years ago and was given the registration number 00075732. The firm's registered office is in LEEDS. You can find them at C/o Zolfo Cooper, Toronto Square, Leeds, West Yorkshire. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:ASHBURTON ROAD SERVICES LIMITED
Company Number:00075732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 1902
End of financial year:31 December 2006
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:C/o Zolfo Cooper, Toronto Square, Leeds, West Yorkshire, LS1 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside Farm, Hangar Hill Whitwell, Worksop, S80 4SD

Secretary30 September 2000Active
17 Westminster Croft, Rodley, Leeds, LS13 1PF

Director22 November 2007Active
17 Carrwood Road, Wilmslow, SK9 5DJ

Secretary-Active
97a Alan Road, Withington, Manchester, M20 4SE

Secretary12 October 1995Active
782 Warwick Road, Solihull, B91 3EH

Secretary08 May 1998Active
8 Woodlark Close, Winsford, CW7 3HL

Secretary10 January 1994Active
2 Chantry Road, Disley, Stockport, SK12 2BG

Director15 December 1998Active
Glenthorne 32 Stafford Road, Ellesmere Park Monton, Manchester, M30 9ED

Director-Active
9 Highcrest Avenue, Gatley, Cheadle, SK8 4HD

Director-Active
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN

Director20 December 2004Active
Mill Farm House, Goodshawfold Road, Rossendale, BB4 8QN

Director31 December 1995Active
17 Carrwood Road, Wilmslow, SK9 5DJ

Director-Active
Astbury View, The Mount, Congleton, CW12 4FD

Director10 January 1994Active
23 Beaconsfield Road, Southport, PR9 7AN

Director06 January 1999Active
4181 Southmoor Lane, West Bloomfield, United States,

Director01 August 2001Active
7222 Meadowlake Road, Bloomfield Hills, Usa, 48301

Director01 August 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-11-11Insolvency

Order of court restoration previously creditors voluntary liquidation.

Download
2012-10-02Gazette

Gazette dissolved compulsory.

Download
2012-06-19Gazette

Gazette notice compulsory.

Download
2010-09-16Restoration

Restoration order of court.

Download
2010-02-24Gazette

Gazette dissolved liquidation.

Download
2009-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2009-09-07Address

Legacy.

Download
2009-01-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2009-01-28Insolvency

Liquidation voluntary arrangement completion.

Download
2008-12-03Insolvency

Liquidation miscellaneous.

Download
2008-11-27Address

Legacy.

Download
2008-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2008-11-27Resolution

Resolution.

Download
2008-11-27Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2008-11-14Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2007-12-10Miscellaneous

Miscellaneous.

Download
2007-12-02Officers

Legacy.

Download
2007-11-28Officers

Legacy.

Download
2007-11-27Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2007-10-30Accounts

Accounts with accounts type full.

Download
2007-08-22Annual return

Legacy.

Download
2007-02-05Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download
2006-12-06Insolvency

Liquidation administration discharge of administration order.

Download
2006-11-30Insolvency

Liquidation administration administrators abstracts of receipts and payments.

Download

Copyright © 2024. All rights reserved.