UKBizDB.co.uk

ASHTONS (MYTHOP) LIMITED

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

This company is commonly known as Ashtons (mythop) Limited. The company was founded 71 years ago and was given the registration number 00514226. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ASHTONS (MYTHOP) LIMITED
Company Number:00514226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 December 1952
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, Lancashire, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Derby House, 12, Winckley Square, Preston, PR1 3JJ

Director06 February 2020Active
1 Warton Street, Lytham, Lytham St Annes, FY8 5DQ

Secretary29 March 1994Active
104 Warton Street, Lytham, Lytham St Annes, FY8 5HA

Secretary-Active
11 Derby Road, Ansdell, Lytham St Annes, England, FY8 4BZ

Secretary22 August 2006Active
1 Warton Street, Lytham, Lytham St Annes, FY8 5DQ

Director-Active
1 Horsfall Avenue, Lytham, Lytham St Annes, FY8 5NP

Director-Active
104 Warton Street, Lytham, Lytham St Annes, FY8 5HA

Director-Active
17 Freckleton Street, Lytham, Lytham St Annes, FY8 5DY

Director-Active
27 Dock Road, Lytham, Lytham St Annes, FY8 5AG

Director-Active
11 Derby Road, Ansdell, Lytham St Annes, England, FY8 4BZ

Director22 August 2006Active

People with Significant Control

Mr Alan Frances Ashton
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Country of residence:United Kingdom
Address:1 Warton Street, Lytham, Lytham St Annes, United Kingdom, FY8 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2021-12-02Gazette

Gazette dissolved liquidation.

Download
2021-09-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Accounts

Change account reference date company previous shortened.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Change account reference date company previous extended.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Address

Change registered office address company with date old address new address.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.