Company NameAshvertising.co.uk Ltd
Company StatusDissolved
Company Number06826196
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameAshvertising.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJeanie Baigent
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLewden Farm Cottage Station Road
Worsborough
South Yorkshire
S70 4SZ
Director NameLee David Cawthorne
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Palmerston Road
Wimbledon
London
SW19 1PQ
Secretary NameLee David Cawthorne
NationalityBritish
StatusClosed
Appointed18 August 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Palmerston Road
Wimbledon
London
SW19 1PQ
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed23 February 2009(same day as company formation)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL

Location

Registered AddressG4 Business Centre Unit F2
Carlisle Street
Sheffield
S4 7QN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

95 at 1Ms Jeanie Baigent
95.00%
Ordinary
5 at 1Lee Cawthorne
5.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2010Registered office address changed from G Business Centre Unit F2 Carlise Street Sheffield S4 7QN on 26 April 2010 (1 page)
26 April 2010Registered office address changed from G Business Centre Unit F2 Carlise Street Sheffield S4 7QN on 26 April 2010 (1 page)
31 March 2010Director's details changed for Jeannie Baigent on 22 February 2010 (2 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Director's details changed for Jeannie Baigent on 22 February 2010 (2 pages)
27 August 2009Director's change of particulars / jeannie baigent / 25/08/2009 (1 page)
27 August 2009Director's Change of Particulars / jeannie baigent / 25/08/2009 / Forename was: jeannie, now: jeanie (1 page)
21 August 2009Appointment terminated secretary business action LIMITED (1 page)
21 August 2009Appointment Terminated Secretary business action LIMITED (1 page)
21 August 2009Secretary appointed lee david cawthorne (1 page)
21 August 2009Secretary appointed lee david cawthorne (1 page)
5 August 2009Ad 04/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
5 August 2009Director appointed lee david cawthorne (1 page)
5 August 2009Director appointed lee david cawthorne (1 page)
5 August 2009Ad 04/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2009Company name changed ashvertising.com LIMITED\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed ashvertising.com LIMITED\certificate issued on 27/04/09 (2 pages)
23 February 2009Incorporation (20 pages)
23 February 2009Incorporation (20 pages)