Company NameMountain Ash 2011 Limited
Company StatusDissolved
Company Number07621646
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date6 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Henry Strawson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 06 March 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBlyborough Hall Blyborough
Gainsborough
Lincolnshire
DN21 4HB
Director NameMr William Robert Strawson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2014(3 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 06 March 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroughton Grange Wressle
Brigg
North Lincolnshire
DN20 0BJ
Director NameMr William Henry Strawson
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLittle Blyborough Blyborough Hall
Blyborough
Gainsborough
Lincolnshire
DN21 4HB

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 March 2020Final Gazette dissolved following liquidation (1 page)
6 December 2019Return of final meeting in a members' voluntary winding up (19 pages)
2 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2 November 2018 (2 pages)
19 October 2018Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Kendal House 41 Scotland Street Sheffield S3 7BS on 19 October 2018 (2 pages)
15 October 2018Declaration of solvency (5 pages)
15 October 2018Appointment of a voluntary liquidator (3 pages)
15 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
(2 pages)
13 September 2018Confirmation statement made on 11 August 2018 with updates (5 pages)
13 September 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 5,000
(3 pages)
13 September 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 18,880
(3 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 February 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
25 January 2018Cessation of Richard Henry Strawson as a person with significant control on 30 October 2017 (1 page)
25 January 2018Notification of Richard Henry Strawson as a person with significant control on 30 October 2017 (2 pages)
25 January 2018Notification of Winifred Lucy Strawson as a person with significant control on 30 October 2017 (2 pages)
25 January 2018Cessation of Winifred Lucy Strawson as a person with significant control on 30 October 2017 (1 page)
9 November 2017Cessation of Roger James Douglas as a person with significant control on 4 August 2017 (1 page)
9 November 2017Cessation of Roger James Douglas as a person with significant control on 4 August 2017 (1 page)
25 September 2017Cessation of Peter Brown as a person with significant control on 14 August 2017 (1 page)
25 September 2017Cessation of Andrew Clive Severn as a person with significant control on 14 August 2017 (1 page)
25 September 2017Cessation of Andrew Clive Severn as a person with significant control on 14 August 2017 (1 page)
25 September 2017Cessation of Richard Henry Strawson as a person with significant control on 14 August 2017 (1 page)
25 September 2017Cessation of Richard Henry Strawson as a person with significant control on 14 August 2017 (1 page)
25 September 2017Notification of Winifred Lucy Strawson as a person with significant control on 14 August 2017 (2 pages)
25 September 2017Notification of Winifred Lucy Strawson as a person with significant control on 14 August 2017 (2 pages)
25 September 2017Cessation of Peter Brown as a person with significant control on 14 August 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
5 September 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
26 February 2016Director's details changed for Mr William Robert Strawson on 26 February 2016 (2 pages)
26 February 2016Director's details changed for Mr William Robert Strawson on 26 February 2016 (2 pages)
19 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(4 pages)
19 February 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
8 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
16 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
15 December 2014Appointment of Mr Richard Henry Strawson as a director on 10 September 2014 (2 pages)
15 December 2014Termination of appointment of William Henry Strawson as a director on 10 September 2014 (1 page)
15 December 2014Appointment of Mr William Robert Strawson as a director on 10 September 2014 (2 pages)
15 December 2014Appointment of Mr Richard Henry Strawson as a director on 10 September 2014 (2 pages)
15 December 2014Termination of appointment of William Henry Strawson as a director on 10 September 2014 (1 page)
15 December 2014Appointment of Mr William Robert Strawson as a director on 10 September 2014 (2 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
21 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
22 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 February 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 February 2012Previous accounting period shortened from 31 May 2012 to 31 January 2012 (1 page)
28 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr William Henry Strawson on 10 May 2011 (2 pages)
7 February 2012Director's details changed for Mr William Henry Strawson on 10 May 2011 (2 pages)
9 May 2011Registered office address changed from the Estate Office Castlethorpe Court, Castlethorpe Brigg DN20 9LG England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from the Estate Office Castlethorpe Court, Castlethorpe Brigg DN20 9LG England on 9 May 2011 (1 page)
9 May 2011Registered office address changed from the Estate Office Castlethorpe Court, Castlethorpe Brigg DN20 9LG England on 9 May 2011 (1 page)
4 May 2011Incorporation (34 pages)
4 May 2011Incorporation (34 pages)