This company is commonly known as Ashton Clough Ltd. The company was founded 51 years ago and was given the registration number 01059939. The firm's registered office is in OSSETT. You can find them at No 2. Silkwood Office Park, Fryers Way, Ossett, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASHTON CLOUGH LTD |
---|---|---|
Company Number | : | 01059939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1972 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | No 2. Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England, WF5 9TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB | Secretary | 17 March 1999 | Active |
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB | Director | 22 November 2000 | Active |
Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB | Director | 01 July 1993 | Active |
188 Low Road, Thornhill Edge, Dewsbury, WF12 0PU | Secretary | - | Active |
3 Healey Crescent, Ossett, WF5 8NB | Director | 14 April 1992 | Active |
188 Low Road, Thornhill Edge, Dewsbury, WF12 0PU | Director | 18 May 1993 | Active |
188 Low Road, Thornhill Edge, Dewsbury, WF12 0PU | Director | - | Active |
86 Craven Lane, Gomersal, Cleckheaton, BD19 4QU | Director | 22 November 2000 | Active |
80 Sunny Bank Avenue, Mirfield, WF14 0NG | Director | - | Active |
Ashton Clough Holdings Ltd | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Mr Raymond Mark Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Mrs Emma Jane Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Mr Raymond Mark Fox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | No 2. Silkwood Office Park, Fryers Way, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-29 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-02-26 | Resolution | Resolution. | Download |
2020-02-26 | Change of name | Change of name notice. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Accounts | Accounts amended with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.