This company is commonly known as Ashville Limited. The company was founded 34 years ago and was given the registration number 02462196. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ASHVILLE LIMITED |
---|---|---|
Company Number | : | 02462196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 1990 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG | Secretary | - | Active |
The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG | Secretary | 11 November 2009 | Active |
The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG | Director | - | Active |
11, Eccleston Place, Park Street, Salford, England, M7 4NH | Director | 01 July 2002 | Active |
60 Higher Market Street, Farnworth, Bolton, BL4 9BB | Director | - | Active |
Mr. Michael Epstein | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-15 | Resolution | Resolution. | Download |
2019-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2018-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Address | Change registered office address company with date old address new address. | Download |
2016-09-27 | Officers | Change person secretary company with change date. | Download |
2016-09-27 | Officers | Change person director company with change date. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2015-03-20 | Accounts | Change account reference date company current extended. | Download |
2014-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2013-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.