THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED

THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05179303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED located?

    Registered Office Address
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ASHFIELD HEALTHCARE TRUSTEE CO LIMITEDOct 20, 2004Oct 20, 2004
    BRAND NEW CO (234) LIMITEDJul 14, 2004Jul 14, 2004

    What are the latest accounts for THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jul 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    2 pagesAA

    Appointment of Mr Albert Joseph Pavucek as a director on Mar 29, 2019

    2 pagesAP01

    Termination of appointment of Stephen Martin Bainbridge as a secretary on Mar 29, 2019

    1 pagesTM02

    Appointment of Dervala Leahy as a secretary on Mar 29, 2019

    2 pagesAP03

    Confirmation statement made on Jul 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Colin Watson as a director on Apr 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Cessation of Julian Tompkins as a person with significant control on Jun 05, 2018

    1 pagesPSC07

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    3 pagesAA

    Confirmation statement made on Jul 14, 2016 with updates

    6 pagesCS01

    Appointment of Mr Julian Hedley Tompkins as a director on Jun 30, 2016

    2 pagesAP01

    Appointment of Mr Colin Watson as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Clare Bates as a director on Jul 01, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jul 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jul 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Termination of appointment of Eleanor Day as a director

    1 pagesTM01

    Appointment of Mrs Clare Bates as a director

    2 pagesAP01

    Who are the officers of THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEAHY, Dervala
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Secretary
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    257440440001
    PAVUCEK, Albert Joseph
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United StatesAmericanDirector257435900001
    TOMPKINS, Julian Hedley
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishCompany Director71139140003
    BAINBRIDGE, Stephen Martin
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Secretary
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    British57374010002
    RAFTERY, Paul Matthew
    9 Redcourt Avenue
    M20 3QL Manchester
    Secretary
    9 Redcourt Avenue
    M20 3QL Manchester
    British62586740002
    BATES, Clare Jane
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United KingdomBritishCompany Director178363560001
    CORBIN, Christopher
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector51043110004
    DAY, Eleanor Roseanne
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    United KingdomBritishSolicitor184472480001
    THOMPSON, Alan Christopher
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    Director
    21a Spath Road
    Didsbury
    M20 2QT Manchester
    Greater Manchester
    United KingdomBritishSolicitor39558890001
    WATSON, Colin
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Director
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    EnglandBritishCompany Director191914970001

    Who are the persons with significant control of THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Julian Tompkins
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Apr 06, 2016
    Ashfield House
    Resolution Road
    LE65 1HW Ashby De La Zouch
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ashfield Healthcare Limited
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    Apr 06, 2016
    Resolution Road
    LE65 1HW Ashby-De-La-Zouch
    Ashfield House
    Leicestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number3286306
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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