Company NameAsket 12345 Limited
Company StatusDissolved
Company Number09885695
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)
Previous NamesCrichton Collins Limited and Growth Partners Limited

Directors

Director NameMr Gerard Scot Downes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 07 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Priory Estate
Nun Monkton
York
YO26 8ES
Director NameMrs Ruth Mary Passey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2016(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 07 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Priory Estate
Nun Monkton
York
YO26 8ES
Director NameMr Jeffrey George Davies
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Springfield Way
Oakham
Rutland
LE15 6QA
Director NameMrs Gillian Hunter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Purbeck Avenue
Shepshed
Loughborough
Leicestershire
LE12 9HD

Location

Registered AddressEstate Office Priory Estate
Nun Monkton
York
YO26 8ES
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishNun Monkton
WardOuseburn
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
12 December 2016Application to strike the company off the register (3 pages)
12 December 2016Application to strike the company off the register (3 pages)
18 January 2016Company name changed growth partners LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
18 January 2016Change of name notice (2 pages)
18 January 2016Company name changed growth partners LIMITED\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
18 January 2016Change of name notice (2 pages)
8 January 2016Termination of appointment of Gillian Hunter as a director on 7 January 2016 (1 page)
8 January 2016Registered office address changed from 24 Springfield Way Oakham Rutland LE15 6QA England to Estate Office Priory Estate Nun Monkton York YO26 8ES on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Jeffrey George Davies as a director on 7 January 2016 (1 page)
8 January 2016Appointment of Mr Gerard Scot Downes as a director on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Gillian Hunter as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Jeffrey George Davies as a director on 7 January 2016 (1 page)
8 January 2016Appointment of Mr Gerard Scot Downes as a director on 7 January 2016 (2 pages)
8 January 2016Appointment of Mrs Ruth Mary Passey as a director on 7 January 2016 (2 pages)
8 January 2016Appointment of Mrs Ruth Mary Passey as a director on 7 January 2016 (2 pages)
8 January 2016Registered office address changed from 24 Springfield Way Oakham Rutland LE15 6QA England to Estate Office Priory Estate Nun Monkton York YO26 8ES on 8 January 2016 (1 page)
8 December 2015Company name changed crichton collins LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Company name changed crichton collins LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-27
(3 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)