Company NameAshgate Property Management Limited
Company StatusDissolved
Company Number06404202
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameWakeco (351) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew James Jacques
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(1 week, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgravia House 115 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Secretary NameMr Matthew James Jacques
NationalityBritish
StatusClosed
Appointed31 October 2007(1 week, 5 days after company formation)
Appointment Duration8 years, 5 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgravia House 115 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
Director NameDuncan Hartley Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2008)
RoleLandlord
Correspondence Address5 Stainton Road
Sheffield
South Yorkshire
S11 7AX
Director NameEfekoro Azino Omu
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Fulton Road
Sheffield
South Yorkshire
S6 3JN
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Contact

Telephone0114 2767555
Telephone regionSheffield

Location

Registered AddressBelgravia House 115 Rockingham Street
Sheffield
South Yorkshire
S1 4EB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

2 at £1Matthew Jacques
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
13 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
2 May 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 February 2012Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Matthew James Jacques on 31 October 2010 (1 page)
25 January 2011Termination of appointment of Efekoro Omu as a director (1 page)
25 January 2011Director's details changed for Mr Matthew James Jacques on 31 October 2010 (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
10 December 2009Director's details changed for Matthew James Jacques on 19 October 2009 (2 pages)
10 December 2009Director's details changed for Efekoro Azino Omu on 19 October 2009 (2 pages)
10 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
27 September 2009Registered office changed on 27/09/2009 from 1 ashgate road broomhill sheffield yorkshire S10 3BZ (1 page)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2008Appointment terminated director duncan hartley smith (1 page)
17 December 2008Director appointed efekoro azino omu (2 pages)
3 November 2008Return made up to 19/10/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from 26 psalter lane sheffield south yorkshire S11 8YN (2 pages)
12 November 2007New secretary appointed;new director appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Ad 31/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007New director appointed (2 pages)
6 November 2007Company name changed wakeco (351) LIMITED\certificate issued on 06/11/07 (2 pages)
19 October 2007Incorporation (14 pages)