ASHTON LISTER INVESTMENTS LIMITED
Overview
| Company Name | ASHTON LISTER INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05617735 |
| 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 ASHTON LISTER INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ASHTON LISTER INVESTMENTS LIMITED located?
| Registered Office Address | Ramtech House Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHTON LISTER INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ASHTON LISTER INVESTMENTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 09, 2024 |
What are the latest filings for ASHTON LISTER INVESTMENTS 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 | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 09, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Alan Christopher Middup as a director on Oct 17, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Oliver Paul Simon Murray as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Jul 19, 2024
| 5 pages | SH19 | ||||||||||||||
legacy | 6 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Consolidation of shares on Jun 27, 2024 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||||||
Consolidation of shares on May 29, 2024 | 6 pages | SH02 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Giorgio Koursaris as a director on Mar 10, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||||||
Termination of appointment of Andrew Miles Hicks as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Miles Hicks as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Giorgio Koursaris as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alan Christopher Middup as a director on Dec 20, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Miles Hicks as a director on Dec 20, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ASHTON LISTER INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WADHIA, Aron Jayesh | Secretary | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | 303524270001 | |||||||
| BUSH, Stephen Charles | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | England | British | 111791750001 | |||||
| LOMBARD, Charles | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | Italy | French | 237791420003 | |||||
| MURRAY, Oliver Paul Simon | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | England | British | 319423330001 | |||||
| BATCHELOR, Helen Louise | Secretary | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | 298157380001 | |||||||
| DINSMORE, Brian Geoffrey | Secretary | Abbeyfield Road NG7 2SZ Nottingham Abbeyfield House Nottinghamshire | 204559580001 | |||||||
| FOOT, Justin Hugh | Secretary | Abbeyfield Road NG7 2SZ Nottingham Abbeyfield House Nottinghamshire | 222780540001 | |||||||
| HICKS, Andrew Miles | Secretary | Abbeyfield Road NG7 2SZ Nottingham Abbeyfield House Nottinghamshire | 214029230001 | |||||||
| HICKS, Andrew Miles | Secretary | Abbeyfield Road NG7 2SZ Nottingham Abbeyfield House Nottinghamshire | 201029920001 | |||||||
| HICKS, Andrew Miles | Secretary | 40 Spinney Hill Melbourne DE73 8LX Derby | British | 108759450001 | ||||||
| LOWE, Nicholas William | Secretary | Firs Road Edwalton NG12 4BX Nottingham 36 England | British | 138792100001 | ||||||
| WATKINS, Claire Louise Blanche | Secretary | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | 246306180001 | |||||||
| HICKS, Andrew Miles | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | England | British | 302788350001 | |||||
| HICKS, Andrew Miles | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | England | British | 302788350001 | |||||
| HICKS, Emma Jane | Director | 40 Spinney Hill Melbourne DE73 8LX Derby | British | 108759440001 | ||||||
| KOURSARIS, Giorgio | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | Italy | Italian | 281244010001 | |||||
| MCMICHAEL, Anthony Terence | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | Isle Of Man | British | 48787310005 | |||||
| MIDDUP, Alan Christopher | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | England | British | 303524690001 | |||||
| WATKINS, Claire Louise Blanche | Director | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | England | British | 207730520001 |
Who are the persons with significant control of ASHTON LISTER INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halma Public Limited Company | Jul 29, 2021 | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony Terence Mcmichael | Apr 06, 2016 | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Miles Hicks | Apr 06, 2016 | Castlebridge Office Village Castle Marina Road NG7 1TN Nottingham Ramtech House England | Yes | ||||||||||
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