Company NameAshbury Confectionery Limited
Company StatusDissolved
Company Number03429285
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)
Previous NamesOffshelf 246 Ltd and Ashbury Holdings Limited

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameDavid Lazenby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(4 months after company formation)
Appointment Duration13 years, 1 month (closed 05 February 2011)
RoleProduction Director
Correspondence Address127 Coates Road
Eastrea Whittlesey
Peterborough
PE7 2BD
Director NameDavid Jeffrey Zulman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(4 months after company formation)
Appointment Duration13 years, 1 month (closed 05 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFircrest
95 Uphill Road
Mill Hill
London
NW7 4QD
Director NameArnold Norman Zulman
Date of BirthDecember 1932 (Born 91 years ago)
NationalitySouth African
StatusClosed
Appointed22 April 1999(1 year, 7 months after company formation)
Appointment Duration11 years, 9 months (closed 05 February 2011)
RoleCompany Director
Correspondence Address355 Musgrave Road
Durban
4001
Foreign
Director NameRoderick Clive Sears Black
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(5 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 05 February 2011)
RoleCompany Director
Correspondence Address1 Brockway East
Tattenhall
Chester
Cheshire
CH3 9EY
Wales
Director NameMr David Malcolm Gee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Leicester Road
Groby
Leicester
LE6 0DQ
Secretary NameMr David Malcolm Gee
NationalityBritish
StatusClosed
Appointed28 April 2004(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 05 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Leicester Road
Groby
Leicester
LE6 0DQ
Director NameChristopher Gerard Hutton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 1998)
RoleAccountant
Correspondence AddressRose Lawn 181 Stonald Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1QG
Secretary NameElaine Leach
NationalityBritish
StatusResigned
Appointed22 December 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1999)
RoleCompany Director
Correspondence AddressThe Roost Woodford Road
Great Addington
Kettering
Northamptonshire
NN14 4BS
Director NamePeter Hartley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 November 1998)
RoleSales Director
Correspondence AddressField View
Paddock Farm Lane Bodicote
Banbury
Oxfordshire
OX15 4BT
Director NameMario Giannotta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(4 months after company formation)
Appointment Duration5 years (resigned 31 January 2003)
RoleManaging Director
Correspondence AddressFriars Stile Cross Lane
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UH
Director NameMartin Keith Bolland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 2000)
RoleAccountant
Correspondence AddressFlat 18 45 Marlborough Place
St Johns Wood
London
NW8 0PX
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 12 July 2000)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameMr Peter Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Secretary NameMr Peter Roberts
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address5 Nene Rise
Cogenhoe
Northampton
Northamptonshire
NN7 1NT
Director NameJonathan Zulman
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed12 July 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address355 Musgrave Road
Durban
4001
South Africa
Director NameSteven John Donohoe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 July 2001)
RoleCompany Director
Correspondence Address2 Mitchell Street
Kettering
Northamptonshire
NN16 9HA
Director NameSean Coffey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed03 March 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2005)
RoleSales Director
Correspondence Address4 Tarragon Way
Exeter Street
Bourne
Lincolnshire
PE10 9NA
Director NameOffshelf Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Limited (Corporation)
StatusResigned
Appointed04 September 1997(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ

Location

Registered AddressGeoffrey Paul Rowley
Vantis PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£23,926,000
Gross Profit£4,583,000
Net Worth-£7,485,000
Cash£1,000
Current Liabilities£15,516,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2011Final Gazette dissolved following liquidation (1 page)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 September 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 29 January 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 29 January 2010 (5 pages)
2 September 2009Liquidators statement of receipts and payments to 29 July 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 29 July 2009 (5 pages)
30 July 2008Administrator's progress report to 3 July 2008 (13 pages)
30 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 July 2008Administrator's progress report to 3 July 2008 (13 pages)
30 July 2008Administrator's progress report to 3 July 2008 (13 pages)
30 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 July 2008Administrator's progress report to 22 July 2008 (13 pages)
30 July 2008Administrator's progress report to 22 July 2008 (13 pages)
5 March 2008Statement of affairs with form 2.14B (12 pages)
5 March 2008Statement of affairs with form 2.14B (12 pages)
28 February 2008Statement of administrator's proposal (41 pages)
28 February 2008Statement of administrator's proposal (41 pages)
15 January 2008Registered office changed on 15/01/08 from: darwin road willowbrook industrial estate corby northamptonshire NN17 5XZ (1 page)
15 January 2008Registered office changed on 15/01/08 from: darwin road willowbrook industrial estate corby northamptonshire NN17 5XZ (1 page)
14 January 2008Appointment of an administrator (1 page)
14 January 2008Appointment of an administrator (1 page)
6 September 2007Return made up to 04/09/07; full list of members (4 pages)
6 September 2007Return made up to 04/09/07; full list of members (4 pages)
2 April 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
2 April 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
26 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
25 September 2006Return made up to 04/09/06; full list of members (5 pages)
25 September 2006Return made up to 04/09/06; full list of members (5 pages)
23 May 2006Particulars of mortgage/charge (23 pages)
23 May 2006Particulars of mortgage/charge (23 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
21 September 2005Return made up to 04/09/05; full list of members (6 pages)
21 September 2005Return made up to 04/09/05; full list of members (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 April 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
13 April 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
14 September 2004Return made up to 04/09/04; change of members (9 pages)
14 September 2004Return made up to 04/09/04; change of members (9 pages)
3 September 2004Nc inc already adjusted 28/07/04 (2 pages)
3 September 2004Nc inc already adjusted 28/07/04 (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004Particulars of mortgage/charge (5 pages)
15 June 2004Particulars of mortgage/charge (5 pages)
21 May 2004Auditor's resignation (1 page)
21 May 2004Auditor's resignation (1 page)
20 May 2004New secretary appointed;new director appointed (2 pages)
20 May 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
16 April 2004Group of companies' accounts made up to 31 December 2002 (26 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
7 October 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2003Return made up to 04/09/03; full list of members (9 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
11 October 2002Return made up to 04/09/02; full list of members (12 pages)
11 October 2002Return made up to 04/09/02; full list of members (12 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2002Conve 25/06/01 (1 page)
5 September 2002Ad 18/07/02--------- £ si 850000@1=850000 £ ic 10046000/10896000 (2 pages)
5 September 2002Memorandum and Articles of Association (20 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 September 2002Nc inc already adjusted 18/07/02 (1 page)
5 September 2002Nc inc already adjusted 18/07/02 (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
5 September 2002Memorandum and Articles of Association (20 pages)
5 September 2002Memorandum and Articles of Association (20 pages)
5 September 2002Conve 25/06/01 (1 page)
5 September 2002Conve 18/07/02 (1 page)
5 September 2002Memorandum and Articles of Association (20 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2002Conve 18/07/02 (1 page)
5 September 2002Ad 18/07/02--------- £ si 850000@1=850000 £ ic 10046000/10896000 (2 pages)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of mortgage charge released/ceased (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of mortgage charge released/ceased (1 page)
27 August 2002Declaration of mortgage charge released/ceased (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of mortgage charge released/ceased (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Group of companies' accounts made up to 28 February 2002 (26 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
25 June 2002Group of companies' accounts made up to 28 February 2002 (26 pages)
8 October 2001Return made up to 04/09/01; full list of members (11 pages)
8 October 2001Return made up to 04/09/01; full list of members (11 pages)
22 August 2001Ad 30/06/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
22 August 2001Statement of affairs (8 pages)
22 August 2001£ ic 10046000/10010000 30/06/01 £ sr 36000@1=36000 (1 page)
22 August 2001Statement of affairs (8 pages)
22 August 2001Ad 30/06/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
22 August 2001£ ic 10046000/10010000 30/06/01 £ sr 36000@1=36000 (1 page)
12 July 2001Statement of affairs (3 pages)
12 July 2001Statement of affairs (3 pages)
12 July 2001Ad 31/05/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages)
12 July 2001Ad 31/03/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
12 July 2001Ad 31/05/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages)
12 July 2001Ad 30/04/01--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages)
12 July 2001Ad 31/03/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
12 July 2001Ad 30/04/01--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages)
12 July 2001Statement of affairs (5 pages)
12 July 2001Statement of affairs (4 pages)
12 July 2001Statement of affairs (4 pages)
12 July 2001Statement of affairs (5 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001£ ic 9974000/9938000 31/05/01 £ sr 36000@1=36000 (1 page)
4 July 2001£ ic 10046000/10010000 30/04/01 £ sr 36000@1=36000 (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001£ ic 10010000/9974000 31/03/01 £ sr 36000@1=36000 (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001£ ic 10046000/10010000 30/04/01 £ sr 36000@1=36000 (1 page)
4 July 2001£ ic 9974000/9938000 31/05/01 £ sr 36000@1=36000 (1 page)
4 July 2001£ ic 10010000/9974000 31/03/01 £ sr 36000@1=36000 (1 page)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 June 2001Full group accounts made up to 28 February 2001 (24 pages)
19 June 2001Full group accounts made up to 28 February 2001 (24 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
15 March 2001£ ic 10046000/10010000 31/10/00 £ sr 36000@1=36000 (1 page)
15 March 2001£ ic 10010000/9974000 31/01/01 £ sr 36000@1=36000 (1 page)
15 March 2001Ad 28/02/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
15 March 2001£ ic 9974000/9938000 28/02/01 £ sr 36000@1=36000 (1 page)
15 March 2001Ad 31/01/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages)
15 March 2001£ ic 10046000/10010000 31/10/00 £ sr 36000@1=36000 (1 page)
15 March 2001£ ic 10010000/9974000 31/01/01 £ sr 36000@1=36000 (1 page)
15 March 2001Statement of affairs (3 pages)
15 March 2001Ad 31/10/00--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages)
15 March 2001Statement of affairs (3 pages)
15 March 2001Ad 31/01/01--------- £ si 36000@1=36000 £ ic 9974000/10010000 (2 pages)
15 March 2001Ad 28/02/01--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
15 March 2001Ad 31/10/00--------- £ si 36000@1=36000 £ ic 9938000/9974000 (2 pages)
15 March 2001£ ic 9974000/9938000 28/02/01 £ sr 36000@1=36000 (1 page)
8 February 2001Ad 31/12/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
8 February 2001Statement of affairs (3 pages)
8 February 2001£ ic 10046000/10010000 31/12/00 £ sr 36000@1=36000 (1 page)
8 February 2001Statement of affairs (3 pages)
8 February 2001£ ic 10046000/10010000 31/12/00 £ sr 36000@1=36000 (1 page)
8 February 2001Ad 31/12/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
2 January 2001Full group accounts made up to 29 February 2000 (25 pages)
2 January 2001Full group accounts made up to 29 February 2000 (25 pages)
4 December 2000Ad 27/09/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
4 December 2000£ ic 10046000/10010000 30/09/00 £ sr 36000@1=36000 (1 page)
4 December 2000Ad 27/09/00--------- £ si 36000@1=36000 £ ic 10010000/10046000 (2 pages)
4 December 2000Statement of affairs (3 pages)
4 December 2000Statement of affairs (3 pages)
4 December 2000£ ic 10046000/10010000 30/09/00 £ sr 36000@1=36000 (1 page)
24 October 2000Return made up to 04/09/00; full list of members (10 pages)
24 October 2000Return made up to 04/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Statement of rights variation attached to shares (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
8 August 2000Director resigned (1 page)
8 August 2000Nc inc already adjusted 12/07/00 (1 page)
8 August 2000Ad 12/07/00--------- £ si 1850000@1=1850000 £ ic 8196000/10046000 (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(33 pages)
8 August 2000Ad 12/07/00--------- £ si 500000@1=500000 £ ic 7696000/8196000 (2 pages)
8 August 2000Nc inc already adjusted 12/07/00 (1 page)
8 August 2000Ad 12/07/00--------- £ si 500000@1=500000 £ ic 7696000/8196000 (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Particulars of contract relating to shares (4 pages)
8 August 2000Director resigned (1 page)
8 August 2000Particulars of contract relating to shares (4 pages)
8 August 2000Ad 12/07/00--------- £ si 1850000@1=1850000 £ ic 8196000/10046000 (2 pages)
8 August 2000Statement of rights variation attached to shares (1 page)
8 August 2000Director resigned (1 page)
2 August 2000Particulars of mortgage/charge (4 pages)
2 August 2000Particulars of mortgage/charge (4 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
26 July 2000Particulars of mortgage/charge (13 pages)
26 July 2000Particulars of mortgage/charge (13 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
12 November 1999Return made up to 04/09/99; full list of members (10 pages)
12 November 1999Return made up to 04/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
18 August 1999Particulars of mortgage/charge (10 pages)
18 August 1999Particulars of mortgage/charge (14 pages)
18 August 1999Particulars of mortgage/charge (14 pages)
18 August 1999Particulars of mortgage/charge (10 pages)
18 August 1999Particulars of mortgage/charge (5 pages)
16 August 1999Particulars of mortgage/charge (6 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (3 pages)
16 August 1999Particulars of mortgage/charge (6 pages)
13 August 1999Full group accounts made up to 31 July 1998 (27 pages)
13 August 1999Full group accounts made up to 31 July 1998 (27 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Full group accounts made up to 28 February 1999 (26 pages)
13 August 1999Full group accounts made up to 28 February 1999 (26 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Company name changed ashbury holdings LIMITED\certificate issued on 03/08/99 (2 pages)
3 August 1999Company name changed ashbury holdings LIMITED\certificate issued on 03/08/99 (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
24 March 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
24 March 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
16 December 1998Notice of assignment of name or new name to shares (1 page)
16 December 1998Notice of assignment of name or new name to shares (1 page)
15 December 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
7 October 1998Return made up to 04/09/98; full list of members (9 pages)
7 October 1998Return made up to 04/09/98; full list of members (9 pages)
4 August 1998Ad 21/07/98--------- £ si 1136000@1=1136000 £ ic 6560000/7696000 (2 pages)
4 August 1998Conve 21/07/98 (1 page)
4 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
4 August 1998Ad 21/07/98--------- £ si 1136000@1=1136000 £ ic 6560000/7696000 (2 pages)
4 August 1998£ nc 6576500/7716000 21/07/98 (1 page)
4 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
4 August 1998£ nc 6576500/7716000 21/07/98 (1 page)
4 August 1998Conve 21/07/98 (1 page)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (3 pages)
30 April 1998New director appointed (3 pages)
30 April 1998Director resigned (1 page)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(32 pages)
28 January 1998Ad 14/01/98--------- £ si 2000000@1=2000000 £ ic 4320001/6320001 (2 pages)
28 January 1998£ nc 10000/6576500 14/01/98 (1 page)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Ad 14/01/98--------- £ si 75000@1=75000 £ ic 6485000/6560000 (2 pages)
28 January 1998Ad 14/01/98--------- £ si 2000000@1=2000000 £ ic 4320001/6320001 (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(32 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
28 January 1998Ad 14/01/97--------- £ si 4320000@1=4320000 £ ic 1/4320001 (2 pages)
28 January 1998Ad 14/01/98--------- £ si 75000@1=75000 £ ic 6485000/6560000 (2 pages)
28 January 1998Ad 14/01/98--------- £ si 164999@1=164999 £ ic 6320001/6485000 (2 pages)
28 January 1998Ad 14/01/98--------- £ si 164999@1=164999 £ ic 6320001/6485000 (2 pages)
28 January 1998Ad 14/01/97--------- £ si 4320000@1=4320000 £ ic 1/4320001 (2 pages)
28 January 1998£ nc 10000/6576500 14/01/98 (1 page)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (3 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: churchill house regent road stoke on trent ST1 3RQ (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: churchill house regent road stoke on trent ST1 3RQ (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
15 January 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
17 December 1997Company name changed offshelf 246 LTD\certificate issued on 17/12/97 (3 pages)
17 December 1997Company name changed offshelf 246 LTD\certificate issued on 17/12/97 (3 pages)
4 September 1997Incorporation (18 pages)
4 September 1997Incorporation (18 pages)