ASHBOURNE & ELMBROOKE LIMITED
Overview
| Company Name | ASHBOURNE & ELMBROOKE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06393640 |
| 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 ASHBOURNE & ELMBROOKE LIMITED?
- (2030) /
Where is ASHBOURNE & ELMBROOKE LIMITED located?
| Registered Office Address | Essex House, 42 Crouch Street Colchester CO3 3HH Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ASHBOURNE & ELMBROOKE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2009 |
What are the latest filings for ASHBOURNE & ELMBROOKE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Birkett Long Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Allan French on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Torley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Owen Quinn on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gerard Mccall on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Nicholas James Thomas Quinn on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
Who are the officers of ASHBOURNE & ELMBROOKE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRKETT LONG SECRETARIES LIMITED | Secretary | 42 Crouch Street CO3 3HH Colchester Essex House Essex United Kingdom |
| 43314810001 | ||||||||||
| FRENCH, Allan | Director | 16 Florence Drive Giffnock G46 6UN Glasgow | Scotland | British | 70369230003 | |||||||||
| MCCALL, Gerard | Director | 140 Dalmellington Road G53 7GE Glasgow | United Kingdom | British | 127962070001 | |||||||||
| QUINN, Nicholas James Thomas, Dr | Director | 14 Langlook Crescent G53 7NR Glasgow | United Kingdom | British | 112041990001 | |||||||||
| QUINN, Owen | Director | Makalu Eglington Terrace PA17 5EP Upper Skelmorlie | United Kingdom | British | 62580780004 | |||||||||
| TORLEY, John Joseph | Director | 29 Victoria Park Gardens South G11 7BX Glasgow | Scotland | British | 125026650001 | |||||||||
| JUDGE, Stuart | Director | 25 Treeview IP14 1SS Stowmarket Suffolk | British | 125026660001 |
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