Company NameAshton Bell Limited
Company StatusDissolved
Company Number03574042
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NamesAbacus Law Costs Consultants Ltd and 1st Call Accident Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Frank Edmond Skierczynski
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Hanover Square
Leeds
LS3 1AP
Secretary NameMaxine Jane Brown
NationalityBritish
StatusClosed
Appointed08 June 2009(11 years after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2010)
RolePersonal Assistant
Correspondence Address19 Hanover Square
Leeds
West Yorkshire
LS3 1AP
Secretary NameMaxine Jane Brown
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ascot Road
Kippax
Leeds
West Yorkshire
LS25 7HT
Secretary NameJulie Anne Grayson
NationalityBritish
StatusResigned
Appointed09 February 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2009)
RoleBook Keeper
Correspondence Address4 Stonecliffe Drive
Middlestown
Wakefield
West Yorkshire
WF4 4QD

Location

Registered Address19 Hanover Square
Leeds
LS3 1AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£146,006
Cash£341,577
Current Liabilities£440,789

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
8 July 2009Secretary appointed maxine jane brown (2 pages)
8 July 2009Secretary appointed maxine jane brown (2 pages)
12 June 2009Appointment Terminated Secretary julie grayson (1 page)
12 June 2009Appointment terminated secretary julie grayson (1 page)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 September 2008Return made up to 02/06/08; full list of members (3 pages)
3 September 2008Return made up to 02/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 September 2007Return made up to 02/06/07; no change of members (6 pages)
25 September 2007Return made up to 02/06/07; no change of members (6 pages)
5 February 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
5 February 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 September 2006Return made up to 02/06/06; full list of members (6 pages)
6 September 2006Return made up to 02/06/06; full list of members (6 pages)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 02/06/05; full list of members (6 pages)
9 June 2005Return made up to 02/06/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 02/06/04; full list of members (6 pages)
8 June 2004Return made up to 02/06/04; full list of members (6 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
25 October 2003Accounts for a dormant company made up to 1 December 2002 (2 pages)
25 October 2003Accounts made up to 31 March 2003 (2 pages)
25 October 2003Accounting reference date shortened from 01/12/03 to 31/03/03 (1 page)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 October 2003Accounts made up to 1 December 2002 (2 pages)
25 October 2003Accounts for a dormant company made up to 1 December 2002 (2 pages)
25 October 2003Accounting reference date shortened from 01/12/03 to 31/03/03 (1 page)
27 May 2003Return made up to 02/06/03; full list of members (6 pages)
27 May 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 February 2003Company name changed 1ST call accident management lim ited\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed 1ST call accident management lim ited\certificate issued on 14/02/03 (2 pages)
1 July 2002Accounts made up to 1 December 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 1 December 2001 (5 pages)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
13 June 2002Return made up to 02/06/02; full list of members (6 pages)
20 July 2001Return made up to 02/06/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 1 December 2000 (5 pages)
20 July 2001Accounts made up to 1 December 2000 (5 pages)
20 July 2001Return made up to 02/06/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 1 December 2000 (5 pages)
2 June 2000Return made up to 02/06/00; full list of members (6 pages)
2 June 2000Return made up to 02/06/00; full list of members (6 pages)
3 February 2000Accounts made up to 1 December 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 1 December 1999 (5 pages)
3 February 2000Accounts for a dormant company made up to 1 December 1999 (5 pages)
7 September 1999Return made up to 02/06/99; full list of members (6 pages)
7 September 1999Return made up to 02/06/99; full list of members (6 pages)
29 June 1999Accounting reference date extended from 30/06/99 to 01/12/99 (1 page)
29 June 1999Accounting reference date extended from 30/06/99 to 01/12/99 (1 page)
23 November 1998Company name changed abacus law costs consultants LTD\certificate issued on 24/11/98 (2 pages)
23 November 1998Company name changed abacus law costs consultants LTD\certificate issued on 24/11/98 (2 pages)
2 June 1998Incorporation (14 pages)