ASHCOTT STORES LIMITED
Overview
Company Name | ASHCOTT STORES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04426056 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHCOTT STORES LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Postal activities under universal service obligation (53100) / Transportation and storage
Where is ASHCOTT STORES LIMITED located?
Registered Office Address | 144a Broadway OX11 8RJ Didcot England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASHCOTT STORES LIMITED?
Company Name | From | Until |
---|---|---|
LUXMORN LTD | Apr 26, 2002 | Apr 26, 2002 |
What are the latest accounts for ASHCOTT STORES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for ASHCOTT STORES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of The Executors of the Late Michael Jones as a person with significant control on May 22, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael Raymond Jones as a director on May 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Michael Jenkins as a director on May 21, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||||||||||
Registered office address changed from C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL to 144a Broadway Didcot OX11 8RJ on Mar 19, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Hugh Stone as a director on Feb 04, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Richard Hugh Stone as a person with significant control on Feb 04, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mr Richard Hugh Stone on Nov 07, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Michael Raymond Jones as a person with significant control on Nov 07, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Richard Hugh Stone as a person with significant control on Nov 07, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Richard Hugh Stone on Nov 07, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Raymond Jones on Nov 07, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Raymond Jones on Nov 07, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 9 pages | AA | ||||||||||
Who are the officers of ASHCOTT STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Christopher Michael | Secretary | c/o Hamlie Hopkins Pearce Church Lane Goodworth Clatford SP11 7HL Andover Mandalay Hampshire United Kingdom | British | 1916700001 | ||||||
JENKINS, Christopher Michael | Director | Church Lane Goodworth Clatford SP11 7HL Andover Mandalay England | England | British | Company Secretary | 238608200002 | ||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
JONES, Michael Raymond | Director | Ashcott Stores, Bath Road Ashcott TA7 9PB Bridgwater Ashcott Stores Somerset United Kingdom | England | British | Shop Owner | 83235450002 | ||||
STONE, Richard Hugh | Director | Ashcott Stores, Bath Road Ashcott TA7 9PB Bridgwater Ashcott Stores Somerset United Kingdom | England | British | Shop Ownwer | 57539520002 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of ASHCOTT STORES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Executors Of The Late Michael Jones | May 22, 2018 | Church Street BA7 7EJ Castle Cary Bgw Solicitors, The Old Exchange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Hugh Stone | Apr 06, 2016 | c/o HAMLIE HOPKINS PEARCE Church Lane Goodworth Clatford SP11 7HL Andover Mandalay Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Raymond Jones | Apr 06, 2016 | Broadway OX11 8RJ Didcot 144a England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0