Company NameAshmoor Limited
Company StatusDissolved
Company Number03892073
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed07 December 1999(same day as company formation)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed14 August 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 27 January 2004)
Correspondence AddressSuite 3 Cumberland House
Greenside Lane
Bradford
West Yorkshire
BD8 9TF
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed08 December 1999(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 2001)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas

Location

Registered AddressSuite 3
Cumberland House, Greenside Lane
Bradford
West Yorkshire
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£309
Cash£1
Current Liabilities£310

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 07/12/01; full list of members (5 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
29 March 2001Secretary's particulars changed (1 page)
29 March 2001Return made up to 07/12/00; full list of members (5 pages)
22 January 2001Director resigned (1 page)
18 July 2000Registered office changed on 18/07/00 from: po box 122 fairweather green thornton road bradford BD8 ohz (1 page)
23 December 1999New director appointed (2 pages)
7 December 1999Incorporation (9 pages)