Company NameD Ashton Building Services Limited
Company StatusDissolved
Company Number06219257
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date30 December 2016 (7 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Darren Lee Ashton
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKendal House 41 Scotland Street
Sheffield
S3 7BS
Director NameMr Shaun Andrew Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(3 years, 8 months after company formation)
Appointment Duration6 years (closed 30 December 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address58a Birley Moor Road
Frecheville
Sheffield
S12 4WD
Secretary NameHaily Greenfield
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address58 Thornbridge Crescent
Sheffield
S12 3AE

Contact

Websiteashtonbuildingservices.com
Email address[email protected]
Telephone0114 2654044
Telephone regionSheffield

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£101,075
Cash£796
Current Liabilities£702,943

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
26 October 2015Liquidators statement of receipts and payments to 20 August 2015 (18 pages)
26 October 2015Liquidators' statement of receipts and payments to 20 August 2015 (18 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
2 September 2014Registered office address changed from Unit R1-2 Alison Crescent Manor Sheffield South Yorkshire S2 1AS United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Unit R1-2 Alison Crescent Manor Sheffield South Yorkshire S2 1AS United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 2 September 2014 (2 pages)
1 September 2014Appointment of a voluntary liquidator (1 page)
1 September 2014Statement of affairs with form 4.19 (26 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 10,534
(4 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 July 2011Registered office address changed from 58a Birley Moor Road Frechville Sheffield S12 4WD on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 58a Birley Moor Road Frechville Sheffield S12 4WD on 5 July 2011 (1 page)
5 July 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
17 January 2011Appointment of Shaun Andrew Johnson as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 June 2010Director's details changed for Darren Lee Ashton on 1 April 2010 (2 pages)
15 June 2010Director's details changed for Darren Lee Ashton on 1 April 2010 (2 pages)
15 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 December 2009Termination of appointment of Haily Greenfield as a secretary (2 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (2 pages)
5 June 2009Return made up to 19/04/09; full list of members (3 pages)
24 February 2009Nc inc already adjusted 01/09/08 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Particulars of contract relating to shares (2 pages)
24 February 2009Ad 01/09/08\gbp si 10534@1=10534\gbp ic 1/10535\ (2 pages)
15 December 2008Registered office changed on 15/12/2008 from 33 high lane, ridgeway sheffield S12 3XF (1 page)
18 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
18 September 2008Return made up to 19/04/08; full list of members (3 pages)
19 April 2007Incorporation (8 pages)