Company NameASG Subway Limited
Company StatusDissolved
Company Number08460267
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alan Spencer Greaves
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Station Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0FN
Director NameMiss Rachael Slator
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Station Lane
Oughtibridge
Sheffield
South Yorkshire
S35 0FN

Location

Registered AddressBarracks House, Room 6, First Floor
Langsett Road
Sheffield
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

51 at £1Alan Spencer Greaves
51.00%
Ordinary
49 at £1Rachael Slator
49.00%
Ordinary

Financials

Year2014
Net Worth£16,294
Cash£28,893

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 October 2015Delivered on: 29 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
9 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
16 July 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 March 2018Registered office address changed from C/O Taxmatter 228 Middlewood Road Sheffield S6 1TE England to Barracks House, Room 6, First Floor Langsett Road Sheffield S6 2LR on 27 March 2018 (1 page)
14 February 2018Satisfaction of charge 084602670001 in full (4 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
26 November 2015Registered office address changed from 195 Middlewood Road Sheffield South Yorkshire S6 4HD to C/O Taxmatter 228 Middlewood Road Sheffield S6 1TE on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 195 Middlewood Road Sheffield South Yorkshire S6 4HD to C/O Taxmatter 228 Middlewood Road Sheffield S6 1TE on 26 November 2015 (1 page)
29 October 2015Registration of charge 084602670001, created on 23 October 2015 (18 pages)
29 October 2015Registration of charge 084602670001, created on 23 October 2015 (18 pages)
9 September 2015Termination of appointment of Rachael Slator as a director on 31 August 2015 (1 page)
9 September 2015Termination of appointment of Rachael Slator as a director on 31 August 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(3 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)