Company NameAshton & Daughter (Developments) Limited
Company StatusDissolved
Company Number06286841
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnnabel Mary Ashton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(1 week, 5 days after company formation)
Appointment Duration12 years, 7 months (closed 28 January 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address29 Chantreys Drive
Elloughton
Brough
North Humberside
HU15 1LH
Director NameMr Stephen John Ashton
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed02 July 2007(1 week, 5 days after company formation)
Appointment Duration12 years, 7 months (closed 28 January 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address29 Chantreys Drive
Elloughton
Brough
North Humberside
HU15 1LH
Director NameMrs Victoria Jane Black
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months (resigned 04 June 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address29 Chantreys Drive
Elloughton
Brough
East Yorkshire
HU15 1LH
Secretary NameMrs Victoria Jane Black
NationalityBritish
StatusResigned
Appointed02 July 2007(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months (resigned 04 June 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address29 Chantreys Drive
Elloughton
Brough
East Yorkshire
HU15 1LH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address5 Earls Court
Priory Park East
Kingston Upon Hull
North Humberside
HU4 7DY
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address5 Earls Court
Priory Park East
Kingston Upon Hull
North Humberside
HU4 7DY

Location

Registered Address29 Chantreys Drive
Elloughton
Brough
East Yorkshire
HU15 1LH
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

3 at £1Ashton & Daughter (Developments) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,478
Cash£863
Current Liabilities£109,310

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Micro company accounts made up to 30 June 2016 (1 page)
15 November 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(6 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 3
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(6 pages)
15 January 2015Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3
(6 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Director's details changed for Annabel Mary Ashton on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Victoria Jane Ashton on 1 October 2009 (2 pages)
19 February 2014Director's details changed for Stephen John Ashton on 19 February 2014 (2 pages)
19 February 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
19 February 2014Secretary's details changed for Victoria Jane Ashton on 19 February 2014 (1 page)
19 February 2014Director's details changed for Victoria Jane Ashton on 1 October 2009 (2 pages)
19 February 2014Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(6 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
29 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (15 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Annual return made up to 9 September 2011 (14 pages)
31 January 2012Annual return made up to 9 September 2011 (14 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
17 January 2011Annual return made up to 9 September 2010 (15 pages)
17 January 2011Annual return made up to 9 September 2010 (15 pages)
20 October 2010Amended accounts made up to 30 June 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 September 2009Return made up to 09/09/09; full list of members (9 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 October 2008Return made up to 20/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (3 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (3 pages)
11 July 2007New secretary appointed;new director appointed (3 pages)
20 June 2007Incorporation (15 pages)